Name: | BIJAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1976 (49 years ago) |
Entity Number: | 412422 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 11TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIJAN NASSI | Chief Executive Officer | 60 E 11TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E 11TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 60 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 60 E 11TH STREET, NEW YORK, NY, 10003, 6012, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-06 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-03 | 2025-03-25 | Address | 60 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-03 | 2023-03-03 | Address | 60 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-25 | Address | 60 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-31 | 2022-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003091 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230303002297 | 2023-03-03 | BIENNIAL STATEMENT | 2022-10-01 |
181002006226 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141014006870 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121019006132 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101026002572 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
20090108025 | 2009-01-08 | ASSUMED NAME LLC INITIAL FILING | 2009-01-08 |
080929002703 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061018002034 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041203002452 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2011-08-08 | No data | EAST 11 STREET, FROM STREET BROADWAY TO STREET UNIVERSITY PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2011-07-10 | No data | EAST 11 STREET, FROM STREET BROADWAY TO STREET UNIVERSITY PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State