Search icon

J & J BKLYN. REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & J BKLYN. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485052
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 862 42ND STREET, 2F, BROOKLYN, NY, United States, 11232
Principal Address: 465 61ST STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MING XUN ZHANG Chief Executive Officer 465 61ST STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
MING XUN ZHANG DOS Process Agent 862 42ND STREET, 2F, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 465 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-13 Address 465 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 465 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2025-06-13 Address 862 42ND STREET, 2F, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250613002743 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230606004975 2023-06-06 BIENNIAL STATEMENT 2023-03-01
210525060414 2021-05-25 BIENNIAL STATEMENT 2021-03-01
190703002011 2019-07-03 BIENNIAL STATEMENT 2019-03-01
130329002054 2013-03-29 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State