Name: | J 56 PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2002 (23 years ago) |
Entity Number: | 2766052 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 109-13 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J 56 PROPERTY CORP. | DOS Process Agent | 109-13 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JEAN LAGUERRE | Chief Executive Officer | 109-13 FRANKLIN AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2014-09-08 | Address | 1143 E 42ND ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2014-09-08 | Address | 1143 E 42ND ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2004-07-20 | 2014-09-08 | Address | 1143 E 42ND ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2002-05-10 | 2004-07-20 | Address | 109-13 FRANKLIN AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200515060259 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
180507006957 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
161122006198 | 2016-11-22 | BIENNIAL STATEMENT | 2016-05-01 |
140908006077 | 2014-09-08 | BIENNIAL STATEMENT | 2014-05-01 |
120807002574 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State