Search icon

JOYMA REALTY CORP.

Company Details

Name: JOYMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074109
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 264 MALCOLM X BLVD, BROOKLYN, NY, United States, 11233
Principal Address: CHANDRA L CHAKRABORTY, 264 MALCOLM X BLVD, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANDRA L CHAKRABORTY DOS Process Agent 264 MALCOLM X BLVD, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
CHANDRA L CHAKRABORTY Chief Executive Officer 264 MALCOLM X BLVD, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2022-09-06 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-10 2025-04-16 Address 264 MALCOLM X BLVD, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2018-07-03 2020-09-10 Address 140 SYLVAN AVE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process)
2006-06-16 2018-07-03 Address 264 MALCOLM X BLVD, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2006-06-16 2025-04-16 Address 264 MALCOLM X BLVD, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416000423 2025-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-15
200910060369 2020-09-10 BIENNIAL STATEMENT 2020-07-01
180703007606 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006127 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006959 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State