JABER REALTY CORP.

Name: | JABER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1997 (28 years ago) |
Entity Number: | 2159901 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 513 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Address: | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDOH H MOHAMED | DOS Process Agent | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ABDOH H MOHAMED | Chief Executive Officer | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2017-11-28 | Address | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2007-07-12 | 2017-11-28 | Address | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2017-11-28 | Address | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 2007-07-12 | Address | 3061 BRIGHTON 5TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1999-08-12 | 2007-07-12 | Address | 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128006091 | 2017-11-28 | BIENNIAL STATEMENT | 2017-07-01 |
130802002351 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110726002929 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090706002714 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070712002455 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State