Search icon

BATJAC REAL ESTATE CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE ZIPF Chief Executive Officer 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

Central Index Key

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.

CIK number:
0001420686
Phone:
(973) 407-6880

Latest Filings

Form type:
EFFECT
File number:
333-148153-40
Filing date:
2008-01-09
File:
Form type:
S-4/A
File number:
333-148153-40
Filing date:
2008-01-09
File:
Form type:
S-4
File number:
333-148153-40
Filing date:
2007-12-18
File:

History

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)

Filings

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