Search icon

J.F.J. REALTY CORP.

Company Details

Name: J.F.J. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409688
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 683 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 683 MIDDLE NECK, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 683 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
FARZANEH YEROUSHAIMI Chief Executive Officer 683 MIDDLE NECK, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2011-08-11 2014-09-04 Address 683 MIDDLE NECK RD, STE 200, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2011-02-18 2011-08-11 Address 683 MIDDLE NECK RD, STE 200, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2011-02-18 2014-09-04 Address 683 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-08-10 2011-02-18 Address 683 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-08-10 2011-02-18 Address 683 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060436 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180827006097 2018-08-27 BIENNIAL STATEMENT 2017-08-01
140904002024 2014-09-04 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130820002506 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110811002540 2011-08-11 BIENNIAL STATEMENT 2011-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State