Search icon

BUN-JO REALTY CORP.

Company Details

Name: BUN-JO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1962 (63 years ago)
Entity Number: 145886
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNICE COHEN Chief Executive Officer 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
BERNICE COHEN DOS Process Agent 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2000-03-20 2008-04-09 Address 64 CLINTON PL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-03-20 2008-04-09 Address 64 CLINTON PL, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2000-03-20 2008-04-09 Address 64 CLINTON PL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-05-10 2000-03-20 Address 36 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1994-05-10 2000-03-20 Address 36 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120413002418 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002712 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080409002508 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060329002135 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040315002673 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State