Search icon

JR REALTY & PROPERTY MANAGEMENT CORP.

Print

Details

Entity Number 1715802

Status Inactive

NameJR REALTY & PROPERTY MANAGEMENT CORP.

CountyNew York

Date of registration 05 Apr 1993 (31 years ago)

Date of dissolution 25 Apr 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974

Address ZIP code 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address

JEFFREY ROSS

Chief Executive Officer

2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value

2005-06-01

2023-07-26

Address

2 WHITE PINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

2005-06-01

2023-07-26

Address

2 WHITE PINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

2003-03-27

2005-06-01

Address

41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2003-03-27

2005-06-01

Address

41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

2003-03-27

2005-06-01

Address

41 FRANCES LANE, MONROE, NY, 10950, USA (Type of address: Service of Process)

2001-05-09

2003-03-27

Address

75 DOXBURY LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

2001-05-09

2003-03-27

Address

75 DOXBURY LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

2001-05-09

2003-03-27

Address

75 DOXBURY LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

1999-04-13

2001-05-09

Address

75 ROXBURY LN, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

1995-09-12

2001-05-09

Address

150 5TH AVE, SUITE 830, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230726002673

2023-04-25

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-04-25

210401060130

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190411060060

2019-04-11

BIENNIAL STATEMENT

2019-04-01

170404006022

2017-04-04

BIENNIAL STATEMENT

2017-04-01

150401006014

2015-04-01

BIENNIAL STATEMENT

2015-04-01

130404007066

2013-04-04

BIENNIAL STATEMENT

2013-04-01

110421002319

2011-04-21

BIENNIAL STATEMENT

2011-04-01

090323002669

2009-03-23

BIENNIAL STATEMENT

2009-04-01

070410002226

2007-04-10

BIENNIAL STATEMENT

2007-04-01

050601002415

2005-06-01

BIENNIAL STATEMENT

2005-04-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts