Search icon

LILY & JOHN REALTY INC.

Company Details

Name: LILY & JOHN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335962
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 78 NASSAU DR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILY & JOHN REALTY INC. DOS Process Agent 78 NASSAU DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN CHANG Chief Executive Officer 78 NASSAU DR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-01-02 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-01-02 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003255 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230217002983 2023-02-17 BIENNIAL STATEMENT 2023-01-01
210105061614 2021-01-05 BIENNIAL STATEMENT 2021-01-01
201014000403 2020-10-14 CERTIFICATE OF AMENDMENT 2020-10-14
200821000157 2020-08-21 CERTIFICATE OF AMENDMENT 2020-08-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State