Search icon

JARCO REALTY CO., INC.

Company Details

Name: JARCO REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1981 (44 years ago)
Entity Number: 694183
ZIP code: 10962
County: Queens
Place of Formation: New York
Address: 95 DUTCH HILL RD, ORANGEBURG, NY, United States, 10962
Principal Address: 95 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY COHAN Chief Executive Officer 95 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 DUTCH HILL RD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1992-11-23 1997-04-24 Address 96 DUTCH HILL ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1981-04-20 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-20 1992-11-23 Address 61-28 WOODSIDE AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508006206 2018-05-08 BIENNIAL STATEMENT 2017-04-01
150421006096 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130501002490 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110510003315 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090427003145 2009-04-27 BIENNIAL STATEMENT 2009-04-01

Court Cases

Court Case Summary

Filing Date:
2022-07-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
JARCO REALTY CO., INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State