Search icon

J.D. REAL ESTATE, INC.

Company Details

Name: J.D. REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1974 (51 years ago)
Entity Number: 354791
ZIP code: 11581
County: New York
Place of Formation: New York
Principal Address: 43 KELVEDEN ROAD, NEWTON, MA, United States, 02468
Address: 1036 FURTH ROAD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN TOLKIN Chief Executive Officer 43 KELVEDEN ROAD, NEWTON, MA, United States, 02468

Agent

Name Role Address
DAVID TOLKIN Agent 1036 FURTH ROAD, VALLEY STREAM, NY, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1036 FURTH ROAD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-05-05 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 3600, Par value: 0.5
2019-10-08 2019-10-28 Address 1036 FURTH ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2010-10-07 2019-10-08 Address 666-5TH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
2009-06-22 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 3600, Par value: 0.5
2006-10-11 2010-10-07 Address 666-5TH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000319 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
191008002021 2019-10-08 BIENNIAL STATEMENT 2018-10-01
101007002567 2010-10-07 BIENNIAL STATEMENT 2010-10-01
090622000564 2009-06-22 CERTIFICATE OF AMENDMENT 2009-06-22
080923002794 2008-09-23 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State