166-37-39 JAMAICA AVE. REALTY CORP.

Name: | 166-37-39 JAMAICA AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1983 (42 years ago) |
Entity Number: | 859629 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 10 WEST 33RD ST, STE 220, NEW YORK, NY, United States, 10001 |
Address: | 10 West 33rd Street, Suite 220, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
166-37-39 JAMAICA AVE. REALTY CORP. | DOS Process Agent | 10 West 33rd Street, Suite 220, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RALPH BRAHA | Chief Executive Officer | 10 WEST 33RD ST, STE 220, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-29 | 2020-07-27 | Address | 10 WEST 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-15 | 2013-08-29 | Address | 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2013-08-29 | Address | 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-11-15 | 2013-08-29 | Address | 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-10-13 | 2006-11-15 | Address | 1 EAST 33 STREET, NEW YORK, NY, 10016, 5011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102000942 | 2022-11-02 | BIENNIAL STATEMENT | 2021-08-01 |
200727060149 | 2020-07-27 | BIENNIAL STATEMENT | 2019-08-01 |
171117006142 | 2017-11-17 | BIENNIAL STATEMENT | 2017-08-01 |
130829002116 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
111006002154 | 2011-10-06 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State