Search icon

JAMSAB REALTY CORP.

Company Details

Name: JAMSAB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1969 (55 years ago)
Date of dissolution: 02 May 2023
Entity Number: 285372
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JONATHAN A. LEWIS Chief Executive Officer 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-11-02 2013-11-01 Address 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2011-11-02 2013-11-01 Address 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-03-06 2011-11-02 Address 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2007-10-29 2008-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-02-03 2011-11-02 Address 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230426003340 2023-04-26 CERTIFICATE OF MERGER 2023-05-01
211102000663 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104062444 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007731 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007995 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State