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
Name | Role | Address |
---|---|---|
STEVEN TOLKIN | Chief Executive Officer | 43 KELVEDEN ROAD, NEWTON, MA, United States, 02468 |
Name | Role | Address |
---|---|---|
DAVID TOLKIN | Agent | 1036 FURTH ROAD, VALLEY STREAM, NY, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1036 FURTH ROAD, VALLEY STREAM, NY, United States, 11581 |
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) |
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