Name: | JAXON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757173 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 225-11 106TH AVE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT JACKSON | Chief Executive Officer | 225-11 106TH AVE, QUEENS VILLAGE, NY, United States, 11429 |
Number | Type | End date |
---|---|---|
10311205558 | CORPORATE BROKER | 2025-05-27 |
10991219321 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 225-11 106TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 225-11 106TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-03-27 | Address | 225-11 106TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-03-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-26 | 2024-03-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-26 | 2023-05-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-09 | 2023-05-26 | Address | 225-11 106TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2015-05-12 | 2023-05-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-05-12 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327000396 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
230526003733 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210526060060 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190513060584 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170509006219 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150512010112 | 2015-05-12 | CERTIFICATE OF INCORPORATION | 2015-05-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State