C. A & J REALTY HOLDING CORP.

Name: | C. A & J REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1971 (54 years ago) |
Entity Number: | 310215 |
ZIP code: | 85267 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 12302, SCOTTSDALE, AZ, United States, 85267 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AFFRONTI | Chief Executive Officer | 10125 E CACTUS RD, SCOTTSDALE, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
C.A & J REALTY HOLDING CORP | DOS Process Agent | PO BOX 12302, SCOTTSDALE, AZ, United States, 85267 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-09 | 2014-03-26 | Address | PO BOX 790247, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2009-09-09 | 2014-03-26 | Address | 6047 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2009-09-09 | 2014-03-26 | Address | 6047 77TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2009-09-09 | Address | 41 CHERRYWOOD DR, NEW HYDE PARK, NY, 11040, 0702, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2009-09-09 | Address | 41 CHERRYWOOD DR, NEW HYDE PARK, NY, 11040, 0702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060776 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060997 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007198 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603007207 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
140326006188 | 2014-03-26 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State