Search icon

YOUNG'S JC REALTY INC.

Company Details

Name: YOUNG'S JC REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2006 (19 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3420774
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8906 43RD AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 64 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN YU REN Chief Executive Officer 8906 43RD AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
YAN YU REN DOS Process Agent 8906 43RD AVENUE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-06-28 2025-01-10 Address 8906 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2018-06-28 2025-01-10 Address 8906 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-12-16 2018-06-28 Address 8906 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-12-16 2018-06-28 Address 64 E OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-10-05 2018-06-28 Address 8906 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-10-05 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110002589 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
180628002023 2018-06-28 BIENNIAL STATEMENT 2016-10-01
081216002413 2008-12-16 BIENNIAL STATEMENT 2008-10-01
061005000101 2006-10-05 CERTIFICATE OF INCORPORATION 2006-10-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State