Name: | PARJOM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 157799 |
ZIP code: | 11518 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O NEWMAN, 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: | 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NEWMAN, 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
RHONA NEWMAN | Chief Executive Officer | 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2005-11-01 | Address | C/O S. HOROWITZ, 1230 48TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1997-06-05 | 2005-11-01 | Address | C/O S. HOROWITZ, 1230-48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2003-05-29 | Address | C/O S. HOROWITZ, 1230-48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1993-06-25 | 1997-06-05 | Address | % S. HOROWITZ, 1230-48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-06-25 | 2005-11-01 | Address | 1230-48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1997-06-05 | Address | % S. HOROWITZ, 1230-48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1963-06-17 | 1993-06-25 | Address | 1061-51ST ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097134 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051101002393 | 2005-11-01 | BIENNIAL STATEMENT | 2005-06-01 |
030529002207 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
990621002501 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970605002339 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
930625002079 | 1993-06-25 | BIENNIAL STATEMENT | 1993-06-01 |
C170192-2 | 1990-10-10 | ASSUMED NAME CORP INITIAL FILING | 1990-10-10 |
385088 | 1963-06-17 | CERTIFICATE OF INCORPORATION | 1963-06-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State