Name: | 14 JAY STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1981 (44 years ago) |
Entity Number: | 723275 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BARSTOW RD SUITE P-3, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIA J. NARDONE | Chief Executive Officer | 14 JAY ST / #2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O RUSH PROPERTIES | DOS Process Agent | 1 BARSTOW RD SUITE P-3, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2015-03-12 | Address | 1 BARSTOW RD / SUITE P-3, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-10-09 | 2015-03-12 | Address | 14 JAY ST / #7, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-09-18 | 2003-10-09 | Address | 14 JAY STREET, 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2003-10-09 | Address | 14 JAY STREET, 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-09-18 | 2003-10-09 | Address | 21 WEST 46TH STREET, 15TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060097 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
170901006145 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150312002066 | 2015-03-12 | BIENNIAL STATEMENT | 2013-09-01 |
100701000436 | 2010-07-01 | CERTIFICATE OF AMENDMENT | 2010-07-01 |
031009002370 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State