Search icon

L&J REAL VALUABLE CORP.

Company Details

Name: L&J REAL VALUABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100509
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1160 63 STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L&J REAL VALUABLE CORP. DOS Process Agent 1160 63 STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
LI LAN WU Chief Executive Officer 1160 63 STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-03-15 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-12-26 2025-03-15 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-09-12 2023-12-26 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-03-31 2018-09-12 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-03-31 2023-12-26 Address 1160 63 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-02-07 2016-03-31 Address 4917 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-09-08 2016-03-31 Address 1212 TABOR CT, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250315000007 2025-03-15 BIENNIAL STATEMENT 2025-03-15
231226003574 2023-12-26 BIENNIAL STATEMENT 2023-12-26
180912006214 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160331002012 2016-03-31 BIENNIAL STATEMENT 2014-09-01
150417000488 2015-04-17 CERTIFICATE OF AMENDMENT 2015-04-17
110207000747 2011-02-07 CERTIFICATE OF CHANGE 2011-02-07
080908002711 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060920002745 2006-09-20 BIENNIAL STATEMENT 2006-09-01
040910000444 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State