Search icon

J. L. W. REALTY, INC.

Headquarter

Company Details

Name: J. L. W. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1975 (50 years ago)
Date of dissolution: 01 Oct 1998
Entity Number: 365465
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R. GARY BARTH Chief Executive Officer C/O JONES LANG WOOTTON USA, 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0289695
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0024300
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52555477
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_57770481
State:
ILLINOIS

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-06-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-11-25 1994-06-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20060123054 2006-01-23 ASSUMED NAME CORP INITIAL FILING 2006-01-23
981001000253 1998-10-01 CERTIFICATE OF MERGER 1998-10-01
970415002133 1997-04-15 BIENNIAL STATEMENT 1997-03-01
970414000554 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000262 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State