Name: | BATJAC REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1981 (44 years ago) |
Date of dissolution: | 12 Jan 2010 |
Entity Number: | 725257 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE ZIPF | Chief Executive Officer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-02-09 | 2007-02-27 | Address | 23 INDIAN ROCK, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2007-02-09 | 2007-09-05 | Address | 23 INDIAN ROCK, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2007-09-05 | Address | 23 INDIAN ROCK, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2007-02-09 | Address | 200 ROUTE 59, SUFFERN, NY, 10901, 5009, USA (Type of address: Service of Process) |
2001-08-28 | 2007-02-09 | Address | 200 ROUTE 59, SUFFERN, NY, 10901, 5009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100112000644 | 2010-01-12 | CERTIFICATE OF DISSOLUTION | 2010-01-12 |
090904002023 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070905002303 | 2007-09-05 | BIENNIAL STATEMENT | 2007-09-01 |
070227000048 | 2007-02-27 | CERTIFICATE OF CHANGE | 2007-02-27 |
070209002487 | 2007-02-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State