Search icon

FJB REAL ESTATE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FJB REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2004 (21 years ago)
Date of dissolution: 09 Mar 2020
Entity Number: 3085479
ZIP code: 12205
County: Westchester
Place of Formation: New York
Principal Address: 5019 RUSTIC OAKS CIRCLE, NAPLES, FL, United States, 34105
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILNGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
FRANK BARTOLOTTA Chief Executive Officer 5019 RUSTIC OAKS CIRCLE, NAPLES, FL, United States, 34105

Links between entities

Type:
Headquarter of
Company Number:
F15000001669
State:
FLORIDA

History

Start date End date Type Value
2015-04-10 2016-08-15 Address 25 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2015-04-10 2016-08-15 Address 25 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2007-10-09 2015-04-10 Address 15 BANK STREET, APT. 113B, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-09-12 2015-04-10 Address 15 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-09-12 2015-04-10 Address 15 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200309000565 2020-03-09 CERTIFICATE OF DISSOLUTION 2020-03-09
180803006566 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160815006095 2016-08-15 BIENNIAL STATEMENT 2016-08-01
150410002005 2015-04-10 BIENNIAL STATEMENT 2014-08-01
071009001080 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State