VERE REALTY CORP.

Name: | VERE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (37 years ago) |
Entity Number: | 1222756 |
ZIP code: | 10467 |
County: | Queens |
Place of Formation: | New York |
Address: | 3719 White Plains Road, Bronx, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BOLASINGH | DOS Process Agent | 3719 White Plains Road, Bronx, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
JOSEPH BOLASINGH | Chief Executive Officer | 3719 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 3719 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 232-14 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2023-08-08 | Address | 232-14 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
2001-11-21 | 2023-08-08 | Address | 232-14 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2001-11-21 | Address | 232-11 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808003084 | 2023-08-08 | BIENNIAL STATEMENT | 2021-12-01 |
080108002986 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
031210002296 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011121002421 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
010129000664 | 2001-01-29 | CERTIFICATE OF AMENDMENT | 2001-01-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State