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
Name | Role | Address |
---|---|---|
ERA RE PROFESSIONALS | DOS Process Agent | 7406 13TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JOSEPH OGNIBENE | Chief Executive Officer | 160-15 80TH ST, HOWARD BEACH, NY, United States, 11414 |
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) |
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