JAY B. REALTY CORPORATION

Name: | JAY B. REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1937 (88 years ago) |
Entity Number: | 50068 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-265-8189
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | DOS Process Agent | 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | Chief Executive Officer | 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0469511-DCA | Inactive | Business | 1997-03-12 | 2025-03-31 |
0367661-DCA | Inactive | Business | 1997-03-11 | 2025-03-31 |
0368777-DCA | Inactive | Business | 1997-03-11 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-30 | 2023-04-30 | Address | 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2023-04-30 | Address | 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2023-04-30 | Address | 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1937-04-15 | 2023-04-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1937-04-15 | 2009-11-30 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230430000174 | 2023-04-30 | BIENNIAL STATEMENT | 2023-04-01 |
210909002496 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
130422002418 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110429003106 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
091130002459 | 2009-11-30 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601138 | RENEWAL | INVOICED | 2023-02-21 | 380 | Garage and/or Parking Lot License Renewal Fee |
3601139 | RENEWAL | INVOICED | 2023-02-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
3601176 | RENEWAL | INVOICED | 2023-02-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
3458018 | LL VIO | CREDITED | 2022-06-23 | 175 | LL - License Violation |
3457758 | LL VIO | CREDITED | 2022-06-23 | 350 | LL - License Violation |
3458021 | LL VIO | CREDITED | 2022-06-23 | 175 | LL - License Violation |
3313843 | RENEWAL | INVOICED | 2021-03-30 | 380 | Garage and/or Parking Lot License Renewal Fee |
3313887 | RENEWAL | INVOICED | 2021-03-30 | 300 | Garage and/or Parking Lot License Renewal Fee |
3313890 | RENEWAL | INVOICED | 2021-03-30 | 300 | Garage and/or Parking Lot License Renewal Fee |
2977287 | RENEWAL | INVOICED | 2019-02-07 | 380 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-06-15 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
2022-06-15 | Pleaded | BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State