Name: | JAMAICA RETAIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3064102 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 39 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS COHEN | DOS Process Agent | 39 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MORRIS COHEN | Chief Executive Officer | 39 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-23 | 2010-06-30 | Address | 1333 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-06-23 | 2010-06-30 | Address | 1333 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-06-09 | 2010-06-30 | Address | ATTENTION: ABE M. COHEN, 1333 BROADWAY 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1954421 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100630002669 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
060623002756 | 2006-06-23 | BIENNIAL STATEMENT | 2006-06-01 |
040609000569 | 2004-06-09 | CERTIFICATE OF INCORPORATION | 2004-06-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State