Name: | J. I. B. REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1949 (76 years ago) |
Entity Number: | 62865 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 158-11 HARRY VAN ARSDALE JR, AVE, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER WHITELAW | Chief Executive Officer | 158-11 HARRY VAN ARSDALE JR, AVE, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
WALTER WHITELAW | DOS Process Agent | 158-11 HARRY VAN ARSDALE JR, AVE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-27 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-06-23 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-06-30 | 1997-06-06 | Address | 158-11 HARRY VAN ARSDALE JR, AVENUE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1997-06-06 | Address | 158-11 HARRYVAN ARSDALE JR AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1993-06-30 | 1997-06-06 | Address | 158-11 HARRY VAN ARSDALE JR., AVENUE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050811002113 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030807002300 | 2003-08-07 | BIENNIAL STATEMENT | 2003-06-01 |
010711002597 | 2001-07-11 | BIENNIAL STATEMENT | 2001-06-01 |
990817002124 | 1999-08-17 | BIENNIAL STATEMENT | 1999-06-01 |
970606002244 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State