Name: | JZ REIT 1 CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2013 (12 years ago) |
Date of dissolution: | 29 Nov 2023 |
Entity Number: | 4391291 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Maryland |
Address: | 70 east 55th street,, 15th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 70 east 55th street,, 15th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001713 | 2023-11-29 | SURRENDER OF AUTHORITY | 2023-11-29 |
SR-63427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130419000610 | 2013-04-19 | APPLICATION OF AUTHORITY | 2013-04-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State