Search icon

JENSEN REALTY CORP.

Company Details

Name: JENSEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635960
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 543 BEDFORD AVE, PMB 118, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 BEDFORD AVE, PMB 118, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOEL ZUPNICK Chief Executive Officer 543 BEDFORD AVE, PMB 118, BROOKLYN, NY, United States, 11211

Legal Entity Identifier

LEI Number:
549300O6NJT3N1HZ5K03

Registration Details:

Initial Registration Date:
2016-06-07
Next Renewal Date:
2018-07-18
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
2002-05-15 2004-06-03 Address 1384 BROADWAY, 8TH FLR STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-05-15 2004-06-03 Address 1384 BROADWAY, 8TH FL, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-05-15 2004-06-03 Address C/O ZUPFLA INC., 1384 BROADWAY, 8TH FLR STE 801, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-18 2002-05-15 Address C/O ZUPFLA INC., 1384 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-18 2002-05-15 Address 1384 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061036 2020-05-05 BIENNIAL STATEMENT 2020-05-01
120507006773 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100603002809 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002248 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060517002614 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State