Search icon

C.J.C. REALTY CORP.

Company Details

Name: C.J.C. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 25 May 2017
Entity Number: 2779931
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUGLAS WHITCOMB Chief Executive Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2011-06-30 2016-05-26 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2008-07-03 2012-06-05 Address 50 SOUTH HARBOR RD, ASHAROKEN, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-04-14 2011-06-30 Address ATTN: BETH BUNSTER, 1800 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2004-07-06 2008-07-03 Address 19 HAYES HILL RD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2004-07-06 2006-06-12 Address 379 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170525000229 2017-05-25 CERTIFICATE OF DISSOLUTION 2017-05-25
160602006155 2016-06-02 BIENNIAL STATEMENT 2016-06-01
160526000409 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
140609006227 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120605006590 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State