Name: | J & J 494 GREAT NECK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921138 |
ZIP code: | 11234 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3603 Quentin Road, Brooklyn, NY, United States, 11234 |
Principal Address: | 494 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & J 494 GREAT NECK REALTY CORP. | DOS Process Agent | 3603 Quentin Road, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN ELEYAHOUZADEH | Chief Executive Officer | 494 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 494 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-08-04 | 2023-09-28 | Address | 494 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-08-04 | 2023-09-28 | Address | 494 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-06-23 | 2011-08-04 | Address | 494 GREAT NECK ROAD, GREAT NECK, NY, 11021, 4346, USA (Type of address: Principal Executive Office) |
2003-06-23 | 2011-08-04 | Address | 494 GREAT NECK ROAD, GREAT NECK, NY, 11021, 4346, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928002611 | 2023-09-28 | BIENNIAL STATEMENT | 2023-05-01 |
211230002676 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191105061191 | 2019-11-05 | BIENNIAL STATEMENT | 2019-05-01 |
170727002043 | 2017-07-27 | BIENNIAL STATEMENT | 2017-05-01 |
110804002791 | 2011-08-04 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State