Name: | BINJAMA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1961 (64 years ago) |
Date of dissolution: | 03 Dec 2004 |
Entity Number: | 141838 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 36-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS. BEATRICE SCHUMAN | Chief Executive Officer | 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2003-11-28 | Address | 36-04 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1980-10-08 | 1993-10-22 | Address | 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1961-10-19 | 1980-10-08 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041203000517 | 2004-12-03 | CERTIFICATE OF DISSOLUTION | 2004-12-03 |
031128002224 | 2003-11-28 | BIENNIAL STATEMENT | 2003-10-01 |
011029002413 | 2001-10-29 | BIENNIAL STATEMENT | 2001-10-01 |
991109002798 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971022002864 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State