Name: | NAJENN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1986 (39 years ago) |
Date of dissolution: | 08 Jul 2013 |
Entity Number: | 1119316 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MOLONEY | Chief Executive Officer | 152 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 BROMPTON ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-25 | 2010-10-21 | Address | 152 BROMPTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-09-25 | 2010-10-21 | Address | 152 BROMPTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-09-25 | 2010-10-21 | Address | 152 BROMPTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2002-09-25 | Address | 2002 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2002-09-25 | Address | 2002 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708000301 | 2013-07-08 | CERTIFICATE OF DISSOLUTION | 2013-07-08 |
101021002111 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081006002944 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061004002448 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041119002585 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State