Search icon

ED-NO-JO REALTY CORP.

Company Details

Name: ED-NO-JO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1971 (54 years ago)
Entity Number: 303542
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 172 GELSTON AVE, BROOKLYN, NY, United States, 11209
Address: 57 89TH STREET, 172 GELSTON AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOUHAD KHOUZAMI Chief Executive Officer 172 GELSTON AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ED-NO-JO REALTY CORP. DOS Process Agent 57 89TH STREET, 172 GELSTON AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-02-20 2019-02-06 Address C/O NOUHAD KHOUZAMI, 172 GELSTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-03-05 2003-02-20 Address C/O EDUARDO E KHOUZAMI, 172 GELSTON AVE, BROOKLYN, NY, 11209, 7010, USA (Type of address: Service of Process)
1994-04-19 1999-03-05 Address 9006 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-05-25 2003-02-20 Address 9006 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-05-25 2003-02-20 Address 9006 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1971-02-26 1994-04-19 Address 9006 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206061062 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006005 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150203007697 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006707 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218002890 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129002725 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070329002465 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050314003067 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030220002811 2003-02-20 BIENNIAL STATEMENT 2003-02-01
C320032-2 2002-08-13 ASSUMED NAME CORP INITIAL FILING 2002-08-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State