Search icon

J & J REALTY SERVICES, INC.

Print

Details

Entity Number 3095055

Status Inactive

NameJ & J REALTY SERVICES, INC.

CountyWestchester

Date of registration 26 Aug 2004 (20 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595

Address ZIP code 10595

Principal Address 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Principal Address ZIP code 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MATTHEW CRONIN

DOS Process Agent

401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address

RICHARD HOROWITZ

Chief Executive Officer

50 MAIN ST STE 1000, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value

2006-08-29

2010-09-09

Address

50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

2004-08-26

2006-08-29

Address

733 YONKERS AVE #301, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1960109

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

100909000050

2010-09-09

CERTIFICATE OF CHANGE

2010-09-09

060829002245

2006-08-29

BIENNIAL STATEMENT

2006-08-01

040826000149

2004-08-26

CERTIFICATE OF INCORPORATION

2004-08-26

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts