Search icon

K.J.D.S. REALTY INC.

Company Details

Name: K.J.D.S. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093670
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH ST 2ND FL, NEW YORK, NY, United States, 10036
Principal Address: 37 WEST 46TH ST, 55 W 47TH ST / 2ND FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMIR ZAK DOS Process Agent 55 W 47TH ST 2ND FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TAMIR ZAK Chief Executive Officer 37 WEST 46TH ST, C/O DECOZE, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 55 WEST 47TH ST, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 37 WEST 46TH ST, C/O DECOZE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-12-21 2023-03-13 Address 55 WEST 47TH ST, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-12-21 2023-03-13 Address 55 W 47TH ST 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-12-19 2017-12-21 Address 55 WEST 47TH ST, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313002201 2023-03-13 BIENNIAL STATEMENT 2022-12-01
171221006148 2017-12-21 BIENNIAL STATEMENT 2016-12-01
141209007350 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110127003146 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081218002319 2008-12-18 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State