Entity Number 1715802
Status Inactive
NameJR REALTY & PROPERTY MANAGEMENT CORP.
CountyNew York
Date of registration 05 Apr 1993 (31 years ago) 05 Apr 1993
Date of dissolution 25 Apr 2023 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
THE CORPORATION
DOS Process Agent
2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974
JEFFREY ROSS
Chief Executive Officer
2 WHITE PINE RD, SLOATSBURG, NY, United States, 10974
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)
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