Name: | JOSEPH T. KING REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091292 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 282 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%CHRISTOPHER J KING | DOS Process Agent | 282 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J KING | Chief Executive Officer | 282 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Number | Type | End date |
---|---|---|
10311203616 | CORPORATE BROKER | 2024-10-31 |
10991211628 | REAL ESTATE PRINCIPAL OFFICE | No data |
40GR1045232 | REAL ESTATE SALESPERSON | 2025-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2012-10-10 | Name | JOSEPH KING REAL ESTATE INC. |
1993-02-23 | 1996-06-26 | Address | 282 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1996-06-26 | Address | 282 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1986-06-17 | 2002-09-06 | Name | CENTURY 21 JOSEPH T. KING REAL ESTATE INC. |
1986-06-17 | 1996-06-26 | Address | 282 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121010000981 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
020919002274 | 2002-09-19 | BIENNIAL STATEMENT | 2002-06-01 |
020906000768 | 2002-09-06 | CERTIFICATE OF AMENDMENT | 2002-09-06 |
960626002017 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
930916002641 | 1993-09-16 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State