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
Name | Role | Address |
---|---|---|
RIMA KOIGSMAN | Chief Executive Officer | 738 OCEAN VIEW AVE, APT 3A, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 738 OCEAN VIEW AVE, APT 3A, BROOKLYN, NY, United States, 11232 |
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) |
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