Search icon

JOLS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOLS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1985 (40 years ago)
Date of dissolution: 06 Dec 2021
Entity Number: 971288
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS JOSEPH KNOLL Chief Executive Officer 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
JOLS REALTY CORP. DOS Process Agent 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-03-24 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211206002003 2021-12-06 CERTIFICATE OF MERGER 2021-12-06
210201060211 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060357 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006393 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007391 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State