Name: | J & M REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905560 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
J & M REALTY CORP. | DOS Process Agent | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 758 4TH AVENUE 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-03-26 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-04-11 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-03-26 | Address | 758 4th avenue, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2024-04-11 | 2024-04-11 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2024-04-11 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2009-03-16 | 2015-03-02 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002088 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
240411000714 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
190306060884 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007286 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007652 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130320006295 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110331003040 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090316002749 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070323002056 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050422003017 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State