Search icon

A.J.J.M.D. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.J.J.M.D. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798206
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 162 Ave U 2nd floor, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI MAZON Chief Executive Officer 162 AVE U 2ND FLOOR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
A.J.J.M.D. REALTY CORP. DOS Process Agent 162 Ave U 2nd floor, BROOKLYN, NY, United States, 11223

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELI MAZON
User ID:
P2200127
Trade Name:
AJJMD REALTY CORP

Unique Entity ID

CAGE Code:
7WGR1
UEI Expiration Date:
2018-06-19

Business Information

Activation Date:
2017-07-12
Initial Registration Date:
2017-06-19

Commercial and government entity program

CAGE number:
7UA49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-10

Contact Information

POC:
ELI MAZON

History

Start date End date Type Value
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 706A NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 162 AVE U 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003758 2025-01-22 BIENNIAL STATEMENT 2025-01-22
190402061135 2019-04-02 BIENNIAL STATEMENT 2018-02-01
170120006079 2017-01-20 BIENNIAL STATEMENT 2016-02-01
140407002381 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120322002237 2012-03-22 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State