Search icon

JOHN P. BURKE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN P. BURKE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808882
ZIP code: 11215
County: Nassau
Place of Formation: New York
Address: 412 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 7TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOHN P BURKE JR Chief Executive Officer 412 7TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Type End date
31BU0807016 CORPORATE BROKER 2026-09-17
109932382 REAL ESTATE PRINCIPAL OFFICE No data
10401255674 REAL ESTATE SALESPERSON 2025-11-07

History

Start date End date Type Value
2000-05-19 2008-04-02 Address 412 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-05-19 Address 32 HARRIS DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-05-19 Address 32 HARRIS DR, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-06-15 2000-05-19 Address 32 HARRIS DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1994-04-01 1998-06-15 Address % TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002679 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100430002780 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080402003142 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060502002828 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040505002208 2004-05-05 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187251 OL VIO INVOICED 2012-09-17 300 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State