R. A. JANES REAL ESTATE, INC.

Name: | R. A. JANES REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1976 (49 years ago) |
Entity Number: | 404623 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 4 MARKET ST, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 MARKET ST, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
RALPH A. JANES JR. | Chief Executive Officer | 4 MARKET ST, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2006-06-28 | Address | 18 MARKET ST, ATTICA, NY, 14011, 1024, USA (Type of address: Service of Process) |
2000-07-17 | 2006-06-28 | Address | 18 MARKET ST, ATTICA, NY, 14011, 1024, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2006-06-28 | Address | 18 MARKET ST, ATTICA, NY, 14011, 1024, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2000-07-17 | Address | 445 HALLS CORNERS RD, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2000-07-17 | Address | 445 HALLS CORNERS RD, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723006227 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
20120316029 | 2012-03-16 | ASSUMED NAME CORP INITIAL FILING | 2012-03-16 |
100715002281 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080717002707 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060628002633 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State