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
Name | Role | Address |
---|---|---|
BERNICE COHEN | Chief Executive Officer | 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
BERNICE COHEN | DOS Process Agent | 64 CLINTON PL, MASSAPEQUA, NY, United States, 11758 |
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) |
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