Search icon

JAN REALTY CORP.

Company Details

Name: JAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876809
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4570 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY LEO DOS Process Agent 4570 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
ANTHONY LEO Chief Executive Officer 4570 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 4570 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047268 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210910001739 2021-09-10 BIENNIAL STATEMENT 2021-09-10
130402002484 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110329002278 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090402003061 2009-04-02 BIENNIAL STATEMENT 2009-03-01

Court Cases

Court Case Summary

Filing Date:
2018-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ERIE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
JAN REALTY CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State