Name: | MSJ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450636 |
ZIP code: | 33428 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 GRAHAM AVENUE, Boca Raton, FL, United States, 33428 |
Principal Address: | 21538 Woodchuck Court, Boca Raton, FL, United States, 33428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BETESH | Chief Executive Officer | 21538 WOODCHUCK COURT, BOCA RATON, FL, United States, 33428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 GRAHAM AVENUE, Boca Raton, FL, United States, 33428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 21538 WOODCHUCK COURT, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 56 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-11-29 | 2025-02-13 | Address | 56 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1999-12-16 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-16 | 2025-02-13 | Address | 56 GRAHAM AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003269 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
011129002845 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
991216000392 | 1999-12-16 | CERTIFICATE OF INCORPORATION | 1999-12-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State