Search icon

JABAR REALTY CORP.

Company Details

Name: JABAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1980 (45 years ago)
Date of dissolution: 08 May 2024
Entity Number: 638347
ZIP code: 10471
County: Westchester
Place of Formation: New York
Principal Address: 625 CORTLAND AVENUE, MAMARONECK, NY, United States, 10543
Address: PO BOX 48, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JABAR REALTY CORP. DOS Process Agent PO BOX 48, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
JEFFREY FARKAS Chief Executive Officer PO BOX 48, BRONX, NY, United States, 10471

History

Start date End date Type Value
2023-06-05 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-06-27 Address PO BOX 48, BRONX, NY, 10471, USA (Type of address: Service of Process)
2010-07-16 2024-06-27 Address PO BOX 48, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627001366 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
200707061143 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180814006100 2018-08-14 BIENNIAL STATEMENT 2018-07-01
160829006205 2016-08-29 BIENNIAL STATEMENT 2016-07-01
140710007132 2014-07-10 BIENNIAL STATEMENT 2014-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State