JUNE MALEH REALTY CORP.

Name: | JUNE MALEH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1980 (45 years ago) |
Entity Number: | 612318 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 519 KINGS HIGHWAY, BROOKLYN, NY, United States, 12223 |
Address: | 519 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE MALEH MAHANA | Chief Executive Officer | 519 KINGS HIGHWAY, BROOKLYN, NY, United States, 12223 |
Name | Role | Address |
---|---|---|
C/O CALIFORNIA SUNSHINE | DOS Process Agent | 519 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2025-05-27 | Address | 519 KINGS HIGHWAY, BROOKLYN, NY, 12223, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2025-05-27 | Address | 519 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1980-12-08 | 2010-04-09 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1980-12-08 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001669 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
100409002981 | 2010-04-09 | BIENNIAL STATEMENT | 2008-12-01 |
A720846-4 | 1980-12-08 | CERTIFICATE OF INCORPORATION | 1980-12-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State