Name: | JAY CITY REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1944 (81 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 55348 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | MARX REALTY & IMPROVEMENT CO., 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARX REALTY & IMPROVEMENT CO INC | DOS Process Agent | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CLAUDE T CHANDONNET | Chief Executive Officer | 708 3RD AVE, 21ST FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2008-09-09 | Address | 14 BROOKLINE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2002-08-02 | Address | 18 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1998-08-18 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-10-09 | 1993-03-16 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-09-27 | 1985-10-09 | Address | 415 MADISON AVE., 21 ST. FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501001217 | 2013-05-01 | CERTIFICATE OF DISSOLUTION | 2013-05-01 |
120815002323 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100816002195 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080909002640 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060804002058 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State