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
Name | Role | Address |
---|---|---|
MITCHELL KAUFMAN | Chief Executive Officer | PO BOX 16464, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
MITCHELL KAUFMAN | DOS Process Agent | 72 CAMP AVENUE, 1F, STAMFORD, TX, United States, 06907 |
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) |
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