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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
JAMES N REEKS JR | Chief Executive Officer | 22 HUNTERS RUN BLVD, COHOES, NY, United States, 12047 |
Number | Type | End date |
---|---|---|
31RE1103802 | CORPORATE BROKER | 2025-02-13 |
109931607 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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