Search icon

JZ REIT FLATBUSH CORP.

Company Details

Name: JZ REIT FLATBUSH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391324
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 70 East 55th Street, 15 Floor, New York, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENJAMIN STOKES Chief Executive Officer 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-04-21 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-17 2025-04-21 Address 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-04-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-22 2024-10-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421001954 2025-04-21 BIENNIAL STATEMENT 2025-04-21
241017000796 2024-10-17 BIENNIAL STATEMENT 2024-10-17
240222002843 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
SR-63429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State