Search icon

JUSCO PROPERTIES, INC.

Company Details

Name: JUSCO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1983 (42 years ago)
Entity Number: 839557
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL RD., 240-S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JUSCO PROPERTIES, INC. DOS Process Agent 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ABRAM SHNAY Chief Executive Officer 98 CUTTERMILL RD., 240-S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 98 CUTTERMILL RD., 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2021-05-03 2023-05-18 Address 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-05-05 2021-05-03 Address 98 CUTTER MILL ROAD, SUITE #240-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-11-18 2023-05-18 Address 98 CUTTERMILL RD., 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230518000286 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210503060254 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060864 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170505006571 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150702006315 2015-07-02 BIENNIAL STATEMENT 2015-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State