Name: | JACKLINE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1934 (91 years ago) |
Entity Number: | 46546 |
ZIP code: | 10462 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462 |
Principal Address: | 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G MEYER | Chief Executive Officer | 272 CHAPEL ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JACKLINE REALTY CORP. | DOS Process Agent | 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-12 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-05 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-19 | 2020-07-28 | Address | 1601 BRONXDALE AVE, SUITE 201, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2004-03-15 | 2017-06-19 | Address | 272 CHAPEL ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060020 | 2020-07-28 | BIENNIAL STATEMENT | 2018-03-01 |
170619000675 | 2017-06-19 | CERTIFICATE OF CHANGE | 2017-06-19 |
080519002846 | 2008-05-19 | BIENNIAL STATEMENT | 2008-03-01 |
060424002880 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040315002202 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State