Search icon

ALORJIM REALTY, INC.

Print

Details

Entity Number 2282599

Status Active

NameALORJIM REALTY, INC.

CountyUlster

Date of registration 27 Jul 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O WILKE & GRAFF LAW FIRM, BOX 4148 78 MAIN STREET, KINGSTON, NY, United States, 12402

Address ZIP code

Principal Address 5330 BAYSIDE CT, CAPE CONAL, FL, United States, 33904

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O WILKE & GRAFF LAW FIRM, BOX 4148 78 MAIN STREET, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address

JAMES D DIDONNA

Chief Executive Officer

PO BOX 239, HURLEY, NY, United States, 12443

History

Start date End date Type Value

2000-07-11

2008-05-15

Address

6 CONNELLY ROAD, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer)

2000-07-11

2008-05-15

Address

6 CONNELLY ROAD, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office)

1998-07-27

2008-05-15

Address

C/O JAMES DIDONNA, PRESIDENT, 6 CONNELLY ROAD, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080728003003

2008-07-28

BIENNIAL STATEMENT

2008-07-01

080515002878

2008-05-15

BIENNIAL STATEMENT

2006-07-01

020617002315

2002-06-17

BIENNIAL STATEMENT

2002-07-01

000711002540

2000-07-11

BIENNIAL STATEMENT

2000-07-01

980727000069

1998-07-27

CERTIFICATE OF INCORPORATION

1998-07-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts