Name: | JID REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1696003 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1987 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JID REALTY CORPORATION | DOS Process Agent | 1987 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JACOB ACKERMAN, MD | Chief Executive Officer | 1987 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-21 | Address | 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-07-08 | 2024-07-08 | Address | 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-21 | Address | 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001760 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
240708002204 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
101008000493 | 2010-10-08 | CERTIFICATE OF AMENDMENT | 2010-10-08 |
030123002432 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010205002118 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State