Search icon

J1M REALTY INC

Company Details

Name: J1M REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189372
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY STREET, SUITE 201 N29, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EVERTON MCINTYRE Agent 68 JAY STREET, SUITE 201 N29, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 JAY STREET, SUITE 201 N29, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-19 2020-07-16 Address 300 CADMAN PLAZA W, SUITE 12168, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2019-08-19 2020-07-16 Address 300 CADMAN PLAZA W, SUITE 12168, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-08-21 2019-08-19 Address 300 CADMAN PLAZA, ONE PIERPOINT PLAZA #12008, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2017-08-21 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2019-08-19 Address 300 CADMAN PLAZA, ONE PIERPOINT PLAZA - #12008, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717000138 2020-07-17 CERTIFICATE OF AMENDMENT 2020-07-17
200716000002 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
190819000796 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
170821010076 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204130 Other Contract Actions 2022-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-14
Termination Date 2024-11-19
Section 1332
Sub Section DF
Status Terminated

Parties

Name ASCENTIUM CAPITAL LLC
Role Plaintiff
Name J1M REALTY INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State