Search icon

JDN REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JDN REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3054610
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Principal Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID R LUKES Chief Executive Officer 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, United States, 44122

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2024-05-28 Address 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2016-05-25 2018-05-01 Address 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528002203 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220523002393 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200513060417 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-39201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State