Search icon

J. A. J. REALTY ENTERPRISES, LTD.

Company Details

Name: J. A. J. REALTY ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 953221
ZIP code: 12047
County: Otsego
Place of Formation: New York
Address: 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
JAMES N REEKS JR Chief Executive Officer 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047

Licenses

Number Type End date
31RE1103802 CORPORATE BROKER 2025-02-13
109931607 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-10-01 2006-10-10 Address 11 ELM ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2002-10-01 2006-10-10 Address 11 ELM ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2002-10-01 2006-10-10 Address 11 ELM ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1993-10-14 2002-10-01 Address 265 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1993-10-14 2002-10-01 Address 265 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2248079 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
101101002350 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081014002539 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061010002546 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041130002140 2004-11-30 BIENNIAL STATEMENT 2004-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State