Name: | OITZER JUDAICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589905 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 191 LEE AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OITZER JUDAICA | DOS Process Agent | 191 LEE AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOSEPH LEBOWITZ | Chief Executive Officer | 191 LEE AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-07 | 2011-01-26 | Address | 191 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2011-01-26 | Address | 191 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2009-01-07 | 2011-01-26 | Address | 191 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-02-25 | 2009-01-07 | Address | 191 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2009-01-07 | Address | 191 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226060386 | 2019-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
170213006425 | 2017-02-13 | BIENNIAL STATEMENT | 2017-01-01 |
150106006739 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130625006310 | 2013-06-25 | BIENNIAL STATEMENT | 2013-01-01 |
110126002369 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State