Name: | JEMICAR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1978 (47 years ago) |
Entity Number: | 501026 |
ZIP code: | 10530 |
County: | Bronx |
Place of Formation: | New York |
Address: | 88 OLD COLONY ROAD, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBEN LUGONES | Chief Executive Officer | 88 OLD COLONY ROAD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JEMICAR REALTY, INC. | DOS Process Agent | 88 OLD COLONY ROAD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-06 | 2025-05-15 | Address | 88 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2008-07-18 | 2015-03-06 | Address | 88 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2008-07-18 | 2025-05-15 | Address | 88 OLD COLONY ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2008-07-18 | Address | 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1993-03-05 | 2008-07-18 | Address | 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002581 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
180702007219 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008533 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150306006088 | 2015-03-06 | BIENNIAL STATEMENT | 2014-07-01 |
20140820086 | 2014-08-20 | ASSUMED NAME CORP INITIAL FILING | 2014-08-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State