Name: | JULIP PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1986 (39 years ago) |
Entity Number: | 1097411 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 1821 MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH METZGER | Chief Executive Officer | 1821 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1821 MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-04 | 2006-11-15 | Address | 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-08-04 | 2006-11-15 | Address | 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2004-08-04 | 2006-11-15 | Address | 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-01-28 | 2004-08-04 | Address | 31 MERRICK AVE, STE 150, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-01-28 | 2004-08-04 | Address | 31 MERRICK AVE, STE 150, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906002054 | 2012-09-06 | BIENNIAL STATEMENT | 2012-07-01 |
081014002177 | 2008-10-14 | BIENNIAL STATEMENT | 2008-07-01 |
061115002640 | 2006-11-15 | BIENNIAL STATEMENT | 2006-07-01 |
040804002795 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020627002801 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State