Search icon

JERUSALEM REALTY CORP.

Print

Details

Entity Number 2078387

Status Active

NameJERUSALEM REALTY CORP.

CountyNassau

Date of registration 25 Oct 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 389 FULTON STREET, FARMINGDALE, NY, United States, 11735

Address ZIP code 11735

Principal Address 1460 JERUSALEM AVE, N MERRICK, NY, United States, 11566

Principal Address ZIP code 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS MORAN

Chief Executive Officer

1460 JERUSALEM AVE, N MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address

ROTHBARD & DIPRIMO, ESQS.

DOS Process Agent

389 FULTON STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value

2000-10-31

2005-01-20

Address

2869 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

2000-10-31

2005-01-20

Address

2869 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

101123002800

2010-11-23

BIENNIAL STATEMENT

2010-10-01

081212002022

2008-12-12

BIENNIAL STATEMENT

2008-10-01

061027002924

2006-10-27

BIENNIAL STATEMENT

2006-10-01

050120002529

2005-01-20

BIENNIAL STATEMENT

2004-10-01

001031002392

2000-10-31

BIENNIAL STATEMENT

2000-10-01

961025000168

1996-10-25

CERTIFICATE OF INCORPORATION

1996-10-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts