Name: | J. JEAN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598112 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 144 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Address: | 94-96 Rivington St., Office 1, New York, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. JEAN REALTY INC. | DOS Process Agent | 94-96 Rivington St., Office 1, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JASON KIM | Chief Executive Officer | 144 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2025-01-06 | Address | 144 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002746 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
231115002178 | 2023-11-15 | BIENNIAL STATEMENT | 2023-01-01 |
210121060639 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190108060484 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170509006498 | 2017-05-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State