Name: | EMAZAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1993 (32 years ago) |
Entity Number: | 1733549 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1203 AVENUE J, SUITE 3A, BROOKLYN, NY, United States, 11230 |
Address: | 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONAH KRIGER | Chief Executive Officer | 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EMAZAL REALTY CORP. | DOS Process Agent | 1203 AVE J, SUITE 3A, BROOKLYN NY, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2021-06-09 | Address | 1203 AVENUE J, SUITE 3A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-06-18 | 2021-06-09 | Address | PO BOX 30-1118, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2019-06-04 | Address | 1122 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2000-08-25 | 2019-06-04 | Address | 1122 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2013-06-18 | Address | 1122 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060285 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190604061818 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006802 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150605006138 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130618006396 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State