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

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
Name | Role | Address |
---|---|---|
ELI MAZON | Chief Executive Officer | 162 AVE U 2ND FLOOR, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
A.J.J.M.D. REALTY CORP. | DOS Process Agent | 162 Ave U 2nd floor, BROOKLYN, NY, United States, 11223 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State