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
Name | Role | Address |
---|---|---|
TAMIR ZAK | DOS Process Agent | 55 W 47TH ST 2ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TAMIR ZAK | Chief Executive Officer | 37 WEST 46TH ST, C/O DECOZE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
2006-12-19 | 2017-12-21 | 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 | C/O ZAK JEWELRY TOOLS, 55 W 47TH ST / 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-12-19 | 2006-12-19 | Address | C/O ZAK JEWELRY TOOLS, 55 W 47TH ST / 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-12-19 | 2006-12-19 | Address | C/O ZAK JEWELRY TOOLS, 55 W 47TH ST / 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-12-21 | 2006-12-19 | Address | 55 WEST 47TH ST, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
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 |
061219002618 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
021219002005 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
001228002298 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
981221002636 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
961217000528 | 1996-12-17 | CERTIFICATE OF INCORPORATION | 1996-12-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State