Name: | BIJAKA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1975 (50 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 372646 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 110 W 76TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIJAKA REALTY INC. | DOS Process Agent | 110 W 76TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
WILLIAM ROONEY | Chief Executive Officer | 110 W 76TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-18 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2022-03-18 | Address | 110 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2021-04-16 | 2021-06-01 | Address | 110 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-01-05 | 2022-03-18 | Address | 110 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220318003019 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
210601060266 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
210416060007 | 2021-04-16 | BIENNIAL STATEMENT | 2019-06-01 |
130627002365 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110718002715 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State