Entity Number 304612
Status Active
NameLJLJ REALTY LTD.
CountySuffolk
Date of registration 19 Mar 1971 (54 years ago) 19 Mar 1971
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 16 GEORGE ST, BABYLON, NY, United States, 11702
Address ZIP code 11702
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
LISA SMITH
Chief Executive Officer
16 GEORGE ST, BABYLON, NY, United States, 11702
LISA SMITH
DOS Process Agent
16 GEORGE ST, BABYLON, NY, United States, 11702
2011-03-25
2013-05-01
Address
1618 GEORGE ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2011-03-25
2013-05-01
Address
1618 GEORGE ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-03-25
2013-05-01
Address
1618 GEORGE ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-07-30
2011-03-25
Address
243 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-07-30
2011-03-25
Address
241 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-07-30
2011-03-25
Address
243 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1971-03-19
1993-07-30
Address
241 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
130501002112
2013-05-01
BIENNIAL STATEMENT
2013-03-01
110325002388
2011-03-25
BIENNIAL STATEMENT
2011-03-01
090331002771
2009-03-31
BIENNIAL STATEMENT
2009-03-01
030604002595
2003-06-04
BIENNIAL STATEMENT
2003-03-01
C312024-2
2002-02-04
ASSUMED NAME CORP INITIAL FILING
2002-02-04
930730002419
1993-07-30
BIENNIAL STATEMENT
1993-03-01
895508-4
1971-03-19
CERTIFICATE OF INCORPORATION
1971-03-19
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts