Name: | BRAHA N.J. REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1993 (32 years ago) |
Entity Number: | 1704025 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001 |
Principal Address: | 10 WEST 33RD ST, SUITE 220, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RALPH BRAHA | Chief Executive Officer | 10 WEST 33RD ST, SUITE 220, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRAHA N.J. REALTY ASSOCIATES, INC. | DOS Process Agent | 10 WEST 33RD STREET, SUITE 220, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 2021-02-01 | Address | 10 WEST 33RD ST, SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process) |
1994-03-02 | 1997-03-13 | Address | 1 EAST 33RD STREET, NEW YORK, NY, 10016, 5011, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 1997-03-13 | Address | 1 EAST 33RD STREET, NEW YORK, NY, 10016, 5011, USA (Type of address: Principal Executive Office) |
1993-07-02 | 1997-03-13 | Address | ATTN: RALPH BRAHA, 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-02-19 | 1993-07-02 | Address | 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060457 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190212060810 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170321006047 | 2017-03-21 | BIENNIAL STATEMENT | 2017-02-01 |
130225002556 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110218002608 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090202002639 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070313002548 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050303002098 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030127002491 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
010227002793 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State