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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BENJAMIN STOKES | Chief Executive Officer | 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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