Name: | HALJAMAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1965 (60 years ago) |
Entity Number: | 186640 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALJAMAR REALTY CORP | DOS Process Agent | 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HAL BRILL | Agent | 301 E 64TH ST #4A, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
MARLENE BRILL | Chief Executive Officer | 301 E 64TH ST #4A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-13 | 2024-08-06 | Address | 301 E 64TH ST #4A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2003-06-13 | 2024-08-06 | Address | 269-31E GRAND CENTRAL PKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
1965-04-22 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-04-22 | 2003-06-13 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000248 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
030613000214 | 2003-06-13 | CERTIFICATE OF CHANGE | 2003-06-13 |
C193028-2 | 1992-10-16 | ASSUMED NAME CORP INITIAL FILING | 1992-10-16 |
493600 | 1965-04-22 | CERTIFICATE OF INCORPORATION | 1965-04-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State