Name: | T. J. BENNETT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1978 (47 years ago) |
Entity Number: | 498055 |
ZIP code: | 10604 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 4 WEST RED OAK LN, STE 200, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUANITA JONES | Chief Executive Officer | 2115 DAVIDSON AVE / PO BOX 975, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
T. J. BENNETT REALTY CORP. | DOS Process Agent | 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 2115 DAVIDSON AVE / PO BOX 975, BRONX, NY, 10453, 0975, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 2115 DAVIDSON AVE / PO BOX 975, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-19 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-29 | 2024-06-26 | Address | 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002045 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220823001736 | 2022-08-23 | BIENNIAL STATEMENT | 2022-06-01 |
200629060672 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180604009017 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
20180517050 | 2018-05-17 | ASSUMED NAME CORP INITIAL FILING | 2018-05-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State