J & J AVE. U PROPERTIES INC.

Name: | J & J AVE. U PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1989 (36 years ago) |
Entity Number: | 1360405 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 3103 AVE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM CHEN | Chief Executive Officer | 3103 AVE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MIRIAM CHEN | DOS Process Agent | 3103 AVE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 3103 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-10 | 2025-07-01 | Address | 3103 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2023-06-10 | Address | 3103 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2025-07-01 | Address | 3103 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701041288 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230610000198 | 2023-06-10 | BIENNIAL STATEMENT | 2023-06-01 |
110711002336 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090610002220 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
050803002443 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State