J. L. W. REALTY, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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