Search icon

J. L. W. REALTY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. L. W. REALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 Sep 1993
Branch of: J. L. W. REALTY, INC., NEW YORK (Company Number 365465)
Business ALEI: 0289695
Annual report due: 31 Aug 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
J. MICHAEL DOW Officer 101 EAST 52ND ST, NEW YORK, NY, 10022, United States 6 SPANISH COVE ROAD, LARCHMONT, NY, 10538, United States
JOSEPH I RADER Officer ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, United States 3 COVENTRY RD, SYOSSET, NY, 11791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001957776 1999-03-17 1999-03-17 Withdrawal Certificate of Withdrawal -
0001881030 1998-08-21 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001775578 1997-08-29 - Annual Report Annual Report 1997
0001626996 1996-09-04 - Annual Report Annual Report 1996
0001567537 1995-10-02 - Annual Report Annual Report 1995
0000470149 1993-09-01 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information