Search icon

JAYED REALTY CORP.

Company Details

Name: JAYED REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1972 (53 years ago)
Entity Number: 328266
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1401 ocean ave, #4l, BROOKLYN, NY, United States, 11230
Principal Address: 1621 50 ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH EDELSTEIN Chief Executive Officer 1621 50 ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
jayed realty corp. DOS Process Agent 1401 ocean ave, #4l, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1992-11-05 2022-09-23 Address 1621 50 ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1972-04-19 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-19 2022-09-23 Address 1621 50TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923000462 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
C333766-2 2003-07-11 ASSUMED NAME CORP INITIAL FILING 2003-07-11
020322002772 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000421002089 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980409002569 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960520002470 1996-05-20 BIENNIAL STATEMENT 1996-04-01
000045006751 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921105002516 1992-11-05 BIENNIAL STATEMENT 1992-04-01
982543-4 1972-04-19 CERTIFICATE OF INCORPORATION 1972-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State