Search icon

JAX REALTY CORP.

Company Details

Name: JAX REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1982 (42 years ago)
Date of dissolution: 04 Dec 2008
Entity Number: 809419
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 135 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NANTA MGMT. CO. INC. DOS Process Agent 135 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MANUEL STAPEN Chief Executive Officer 140 EAST 81ST STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1994-01-06 1998-12-17 Address 135 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-06 1998-12-17 Address 135 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-15 1994-01-06 Address 135 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-15 1994-01-06 Address 135 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-15 1994-01-06 Address 135 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204000339 2008-12-04 CERTIFICATE OF DISSOLUTION 2008-12-04
061211002573 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050120002227 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021206002502 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001201002104 2000-12-01 BIENNIAL STATEMENT 2000-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State