Name: | JESCAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1953 (71 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 92941 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 36 SEVERN ST, SCARSDALE, NY, United States, 10583 |
Principal Address: | 36 SEVERN STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY FIEDLER | DOS Process Agent | 36 SEVERN ST, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
JEFFREY FIEDLER | Chief Executive Officer | 36 SEVERN STREET, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 408 EAST 134 TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 36 SEVERN STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-18 | Address | 408 EAST 134 TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-12 | 2024-01-12 | Address | 408 EAST 134 TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-18 | Address | 36 SEVERN STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-18 | Address | 36 SEVERN ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2024-01-12 | 2024-01-12 | Address | 36 SEVERN STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-11-04 | 2024-01-12 | Address | 408 EAST 134 TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000739 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
240112000533 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
201104060859 | 2020-11-04 | BIENNIAL STATEMENT | 2017-12-01 |
070904000276 | 2007-09-04 | CERTIFICATE OF AMENDMENT | 2007-09-04 |
001207000254 | 2000-12-07 | CERTIFICATE OF AMENDMENT | 2000-12-07 |
B275224-2 | 1985-10-07 | ASSUMED NAME CORP INITIAL FILING | 1985-10-07 |
635429-2 | 1967-08-25 | CERTIFICATE OF AMENDMENT | 1967-08-25 |
394838 | 1963-08-26 | CERTIFICATE OF AMENDMENT | 1963-08-26 |
8847-114 | 1954-10-29 | CERTIFICATE OF AMENDMENT | 1954-10-29 |
8622-69 | 1953-12-18 | CERTIFICATE OF INCORPORATION | 1953-12-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State