Search icon

J.I. SOPHER REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.I. SOPHER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730696
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.I. SOPHER REALTY, INC. DOS Process Agent 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JACOB I SOPHER Chief Executive Officer 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-07-13 2013-05-06 Address 425 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-07-13 2013-05-06 Address 425 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-05-06 Address 425 EAST 61ST STREET / 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-04-27 2011-07-13 Address 425 EAST 61ST ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-27 2011-07-13 Address 425 EAST 61ST STREET, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170503007695 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006588 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007672 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110713002043 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090427002795 2009-04-27 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State