Name: | 163-18 JAMAICA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1996 (29 years ago) |
Entity Number: | 2057420 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 16318 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARAJ SROUR | Chief Executive Officer | 16318 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
163-18 JAMAICA REALTY CORP. | DOS Process Agent | 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2021-01-06 | Address | 16318 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2012-11-05 | 2015-08-24 | Address | 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2015-08-24 | Address | 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-11-05 | 2015-08-24 | Address | 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-15 | 2012-11-05 | Address | 369 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061057 | 2021-01-06 | BIENNIAL STATEMENT | 2020-08-01 |
150824006184 | 2015-08-24 | BIENNIAL STATEMENT | 2014-08-01 |
121105006779 | 2012-11-05 | BIENNIAL STATEMENT | 2012-08-01 |
111202000254 | 2011-12-02 | ANNULMENT OF DISSOLUTION | 2011-12-02 |
DP-1812483 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State