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