Name: | J.C. REALTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1983 (42 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 831210 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747 |
Principal Address: | 734 WALT WHITMAN RD, STE 410, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROY J. MACCHIAROLA, CPA | DOS Process Agent | 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROY J MACCHIAROLA | Chief Executive Officer | 734 WALT WHITMAN RD, STE 410, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-28 | 2014-12-09 | Address | 24 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000243 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
180806002054 | 2018-08-06 | BIENNIAL STATEMENT | 2017-03-01 |
141209000471 | 2014-12-09 | CERTIFICATE OF CHANGE | 2014-12-09 |
A964288-4 | 1983-03-28 | CERTIFICATE OF INCORPORATION | 1983-03-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State