Search icon

LAWJOY REALTY CORP.

Company Details

Name: LAWJOY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1950 (74 years ago)
Entity Number: 64842
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 5014 16TH AVENUE, SUITE 191, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5014 16TH AVENUE, SUITE 191, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MIKE KAY Chief Executive Officer 5014 16TH AVENUE, SUITE 191, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2002-12-09 2012-05-31 Address C/O M & I MANAGEMENT, 2302 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2002-12-09 2012-05-31 Address 2302 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-12-09 2012-05-31 Address C/O M & I MANAGEMENT, 2302 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-10-10 2002-12-09 Address C/O ALAN R BUSH INC, 2460 LEMOINE AVE 3RD FLR, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2000-10-10 2002-12-09 Address FRIEDLAND, DOBRISH & STERN PC, 110 EAST 59TH ST 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-10 2002-12-09 Address C/O ALAN R BUSH INC, 2460 LEMOINE AVE 3RD FLR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1950-10-16 1958-12-09 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1950-10-16 2000-10-10 Address 613 LENOX AVE., NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531003057 2012-05-31 BIENNIAL STATEMENT 2010-10-01
041013002571 2004-10-13 BIENNIAL STATEMENT 2004-10-01
C342446-2 2004-01-30 ASSUMED NAME CORP INITIAL FILING 2004-01-30
021209002549 2002-12-09 BIENNIAL STATEMENT 2002-10-01
001010002549 2000-10-10 BIENNIAL STATEMENT 2000-10-01
134684 1958-12-09 CERTIFICATE OF AMENDMENT 1958-12-09
7864-10 1950-10-16 CERTIFICATE OF INCORPORATION 1950-10-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State