Search icon

NIDOJ REALTY CORP.

Company Details

Name: NIDOJ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1981 (44 years ago)
Entity Number: 707388
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 475 CLINTON AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY HENRY DOS Process Agent 475 CLINTON AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1981-06-25 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131031000239 2013-10-31 ANNULMENT OF DISSOLUTION 2013-10-31
DP-2086982 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040423001045 2004-04-23 ANNULMENT OF DISSOLUTION 2004-04-23
DP-1442867 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A776277-4 1981-06-25 CERTIFICATE OF INCORPORATION 1981-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401548 Americans with Disabilities Act - Other 2024-02-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-29
Termination Date 2024-05-15
Section 1201
Status Terminated

Parties

Name JOSHUA ADAMS
Role Plaintiff
Name NIDOJ REALTY CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State