Name: | SAMRA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1992 (33 years ago) |
Entity Number: | 1625486 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMRA REALTY INC. | DOS Process Agent | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JACOB AINI | Chief Executive Officer | 6701 BAY PARKWAY, THIRD FLOOR, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2014-11-12 | Address | 114 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2001-06-26 | 2014-11-12 | Address | 114 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2014-11-12 | Address | 114 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2001-06-26 | Address | 729 AVENUE T, BROOKLYN, NY, 11223, 3339, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2001-06-26 | Address | 729 AVENUE T, BROOKLYN, NY, 11223, 3339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180413006288 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160608006235 | 2016-06-08 | BIENNIAL STATEMENT | 2016-04-01 |
141112007099 | 2014-11-12 | BIENNIAL STATEMENT | 2014-04-01 |
120615002259 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100427003170 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State