Search icon

132-10 JAMAICA AVE. REALTY CORP.

Company Details

Name: 132-10 JAMAICA AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561221
ZIP code: 06907
County: Queens
Place of Formation: New York
Address: 72 CAMP AVENUE, 1F, STAMFORD, CT, United States, 06907
Address: 72 CAMP AVENUE, 1F, STAMFORD, TX, United States, 06907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KAUFMAN Chief Executive Officer PO BOX 16464, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
MITCHELL KAUFMAN DOS Process Agent 72 CAMP AVENUE, 1F, STAMFORD, TX, United States, 06907

History

Start date End date Type Value
2024-11-19 2024-11-19 Address PO BOX 16464, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-11-19 Address 72 CAMP AVENUE, 1F, STAMFORD, CT, 06907, USA (Type of address: Service of Process)
2021-01-04 2024-11-19 Address PO BOX 16464, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2018-09-05 2021-01-04 Address 370 WEST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2018-09-05 2021-01-04 Address 370 WEST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119002938 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210104062924 2021-01-04 BIENNIAL STATEMENT 2019-06-01
20180912013 2018-09-12 ASSUMED NAME LLC INITIAL FILING 2018-09-12
180905006963 2018-09-05 BIENNIAL STATEMENT 2017-06-01
161107002070 2016-11-07 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State