Search icon

REAL ESTATE PROFESSIONALS OF NEW YORK, INC.

Company Details

Name: REAL ESTATE PROFESSIONALS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953338
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7406 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERA RE PROFESSIONALS DOS Process Agent 7406 13TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH OGNIBENE Chief Executive Officer 160-15 80TH ST, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
113282059
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-22 2005-11-03 Address 7419 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-09-15 2001-08-22 Address 2164 EAST 71 ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-09-15 2005-11-03 Address 7419-13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1995-09-01 2001-08-22 Address 7419-13TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111007002446 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090824002855 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070831002168 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051103003574 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030911002281 2003-09-11 BIENNIAL STATEMENT 2003-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State