Name: | JANLIS REALTY EQUITIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1969 (55 years ago) |
Entity Number: | 284325 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 3935 CARREL BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3935 CARREL BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JASON WITCHEL | Chief Executive Officer | 3935 CARREL BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-30 | 2003-11-06 | Address | 663 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2003-11-06 | Address | 663 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2003-11-06 | Address | 663 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1969-11-03 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-11-03 | 1996-07-30 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060410048 | 2006-04-10 | ASSUMED NAME CORP INITIAL FILING | 2006-04-10 |
031106002456 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011108002353 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991123002621 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971106002452 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
960730002225 | 1996-07-30 | BIENNIAL STATEMENT | 1995-11-01 |
792679-2 | 1969-11-03 | CERTIFICATE OF INCORPORATION | 1969-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State