THREE JAY REALTY CORP.

Name: | THREE JAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2002 (23 years ago) |
Entity Number: | 2752187 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
FREDRIC L WEISS | Chief Executive Officer | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2025-05-13 | Address | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2006-04-12 | 2025-05-13 | Address | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2006-04-12 | Address | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
2004-04-08 | 2006-04-12 | Address | 107-30 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002534 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
200413060340 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180507006746 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
140428006265 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
100415003401 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State