Name: | VINJERRY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1988 (37 years ago) |
Entity Number: | 1240106 |
ZIP code: | 11101 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4861 South Lake Drive, Boynton Beach, FL, United States, 33436 |
Address: | 48-16 37th Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK A. O'BRIEN, ESQ. | DOS Process Agent | 48-16 37th Street, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
VINCENT P DELAZZERO, II | Chief Executive Officer | 4861 SOUTH LAKE DRIVE, BOYNTON BEACH, FL, United States, 33436 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 1285 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 4861 SOUTH LAKE DRIVE, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2023-07-26 | Address | ALEXANDER A MIUCCIO ESQ, 11 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1996-04-16 | 2023-07-26 | Address | 1285 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1996-04-16 | 2008-03-26 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002251 | 2023-07-26 | BIENNIAL STATEMENT | 2022-03-01 |
140529002255 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
120418002849 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402003408 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080326002017 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State