Search icon

JIMMY'S AMERICAN DREAM REALTY CORP.

Company Details

Name: JIMMY'S AMERICAN DREAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1352120
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 347 JEFFERSON AVENUE, BRENTWOOD, NY, United States, 11717
Principal Address: 347 JEFFERSON AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SZE SENG CHENG Chief Executive Officer 347 JEFFERSON AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 JEFFERSON AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-05-12 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-09 1997-06-02 Address 11 MERION ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1989-05-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-11 1994-10-06 Address 347 JEFFERSON AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000854 2015-03-26 ANNULMENT OF DISSOLUTION 2015-03-26
DP-1600141 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970602002931 1997-06-02 BIENNIAL STATEMENT 1997-05-01
941006002019 1994-10-06 BIENNIAL STATEMENT 1993-05-01
930609003073 1993-06-09 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State