Search icon

PARJOM REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NEWMAN, 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
RHONA NEWMAN Chief Executive Officer 26 DELL DR, EAST ROCKAWAY, NY, United States, 11518

History

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)

Filings

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