Search icon

I & J REALTY CORP.

Company Details

Name: I & J REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1985 (39 years ago)
Entity Number: 1045833
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 738 OCEAN VIEW AVE, APT 3A, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIMA KOIGSMAN Chief Executive Officer 738 OCEAN VIEW AVE, APT 3A, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 OCEAN VIEW AVE, APT 3A, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2006-01-25 2010-03-23 Address 738 OCEAN VIEW AVE, #3-A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-03-10 2010-03-23 Address 738 OCEAN VIEW AVE #3-A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-03-10 2010-03-23 Address 738 OCEAN VIEW AVE #3-A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-03-10 2006-01-25 Address 738 OCEAN VIEW AVE #3-A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-03-13 2005-03-10 Address 738 OCEAN VIEW AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-12-07 2005-03-10 Address 4459 BEDFORD AVENUE, BROOKLYN, NY, 11235, 2524, USA (Type of address: Principal Executive Office)
1993-12-07 2005-03-10 Address 4459 BEDFORD AVENUE, BROOKLYN, NY, 11235, 2524, USA (Type of address: Service of Process)
1992-12-15 1993-12-07 Address 4459 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1992-12-15 2000-03-13 Address 2678 BROWN ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-12-07 Address 2678 BROWN ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100323002314 2010-03-23 BIENNIAL STATEMENT 2009-12-01
060125003050 2006-01-25 BIENNIAL STATEMENT 2005-12-01
050310002982 2005-03-10 BIENNIAL STATEMENT 2003-12-01
000313002963 2000-03-13 BIENNIAL STATEMENT 1999-12-01
931207002049 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921215002178 1992-12-15 BIENNIAL STATEMENT 1992-12-01
B303712-3 1985-12-26 CERTIFICATE OF INCORPORATION 1985-12-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State