Name: | JO & WO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1982 (43 years ago) |
Entity Number: | 754106 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1519 46TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE JOYCE | DOS Process Agent | 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
TERENCE JOYCE | Chief Executive Officer | 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-31 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-03 | 2006-03-02 | Address | 3636 FIELDSTONE ROAD, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1982-02-26 | 2021-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-26 | 1994-02-17 | Address | 1519 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002671 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
181219006641 | 2018-12-19 | BIENNIAL STATEMENT | 2018-02-01 |
140402002442 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120309002215 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100329002117 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State