Name: | GOJAE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1982 (43 years ago) |
Entity Number: | 750860 |
ZIP code: | 11223 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2200 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Principal Address: | 4 BANGOR ST, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JOHN LUTRARIO | Chief Executive Officer | 4 BANGOR ST, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-06 | 2010-03-11 | Address | 2200 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-02-06 | 2010-03-11 | Address | 2200 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-02-06 | 2010-03-11 | Address | 2200 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2008-02-06 | Address | 2200 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2004-02-11 | 2008-02-06 | Address | 4 BANGOR ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002405 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120316002278 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100311002166 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080206002793 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060316002682 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State