Name: | A.J.Y. REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1999 (26 years ago) |
Entity Number: | 2446663 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 257 CLINTON STREET / APT 15J, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 CLINTON STREET / APT 15J, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
YUE ZHAO WU CHIU | Chief Executive Officer | 257 CLINTON STREET / APT 15J, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 257 CLINTON STREET / APT 15J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 1689 64TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2025-04-23 | Address | 257 CLINTON STREET / APT 15J, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-12-13 | 2025-04-23 | Address | 257 CLINTON STREET / APT 15J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2007-12-13 | Address | 257 CLINTON ST, APT 15J, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002956 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
100210002443 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
071213002650 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060126002532 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031202002652 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State