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
Name | Role | Address |
---|---|---|
JOSEPH EDELSTEIN | Chief Executive Officer | 1621 50 ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
jayed realty corp. | DOS Process Agent | 1401 ocean ave, #4l, BROOKLYN, NY, United States, 11230 |
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) |
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