Search icon

JON-DAVE REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JON-DAVE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1969 (56 years ago)
Entity Number: 282693
ZIP code: 06413
County: Westchester
Place of Formation: New York
Address: C/O BEN FOLEY, 32 CREAMPOT RD, CLINTON, CT, United States, 06413
Principal Address: 8 MAIN ST, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANDREW FOLEY Chief Executive Officer 58 LINDEN AVE, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BEN FOLEY, 32 CREAMPOT RD, CLINTON, CT, United States, 06413

History

Start date End date Type Value
1999-11-23 2012-09-24 Address C/O ATTORNEY C. MACKENZIE, 137 SOUTHSIDE AVE., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1999-11-23 2012-09-24 Address 135 SOUTHSIDE AVE., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1999-11-23 2012-09-24 Address 2 BEECHDALE ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-23 Address BOX 251 51 PRINCE ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-23 Address 51 PRINCE ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230123001844 2023-01-23 BIENNIAL STATEMENT 2021-09-01
131106002228 2013-11-06 BIENNIAL STATEMENT 2013-09-01
120924002348 2012-09-24 BIENNIAL STATEMENT 2011-09-01
C289188-2 2000-05-31 ASSUMED NAME CORP INITIAL FILING 2000-05-31
991123002156 1999-11-23 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State