Search icon

1221 JEROME REALTY, INC.

Company Details

Name: 1221 JEROME REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2007 (18 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3489995
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-541-6050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD LIEBLICH DOS Process Agent 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0904247-DCA Inactive Business 1997-04-03 2009-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-2137813 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
070315000859 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1357997 RENEWAL INVOICED 2007-04-02 540 Garage and/or Parking Lot License Renewal Fee
1357991 RENEWAL INVOICED 2005-02-24 540 Garage and/or Parking Lot License Renewal Fee
36216 APPEAL INVOICED 2004-06-22 25 Appeal Filing Fee
35836 PL VIO INVOICED 2004-06-18 300 PL - Padlock Violation
1480053 PL VIO INVOICED 2004-05-21 3100 PL - Padlock Violation
19806 CD VIO INVOICED 2003-11-13 1000 CD - Consumer Docket
1357992 RENEWAL INVOICED 2003-04-04 540 Garage and/or Parking Lot License Renewal Fee
1477901 LL VIO INVOICED 2002-10-30 1950 LL - License Violation
1357993 RENEWAL INVOICED 2001-04-03 540 Garage and/or Parking Lot License Renewal Fee
1357994 RENEWAL INVOICED 1999-03-17 540 Garage and/or Parking Lot License Renewal Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State