CJR REALTY CORP.

Name: | CJR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1983 (42 years ago) |
Date of dissolution: | 08 Feb 2013 |
Entity Number: | 813621 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 570 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J MACELLARO | DOS Process Agent | 570 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CHARLES J MACELLARO | Chief Executive Officer | 570 YONKERS AVE., YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2009-01-14 | Address | 570 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-01-11 | Address | 1 CARVER TERR., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-04-04 | Address | 1 CARVER TERRACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-04-04 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1983-01-03 | 1993-03-03 | Address | 570 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208000151 | 2013-02-08 | CERTIFICATE OF DISSOLUTION | 2013-02-08 |
110214002552 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090114002311 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
061228002153 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050329002139 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State