B J B REALTY CORP.

Name: | B J B REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1855120 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 270 12TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E POKORA | DOS Process Agent | 270 12TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
WILLIAM E POKORA | Chief Executive Officer | 270 12TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2006-09-21 | Address | 266 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-09-07 | 2006-09-21 | Address | 257 13TH STREET, BROOKYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2006-09-21 | Address | 266 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-09-11 | 2000-09-07 | Address | 257 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2000-09-07 | Address | 266 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810474 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080827002799 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060921002348 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041018002313 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020904002332 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State