JRG REALTY CORP.

Name: | JRG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1996 (29 years ago) |
Entity Number: | 2036806 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 605 WEST 142ND STREET, APT. B2, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GERSTENFELD | Agent | C/O KENCO REALTY MGT., 1040 FIRST AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
KENNETH GERSTENFELD | Chief Executive Officer | 605 WEST 142ND STREET, APT. B2, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
JRG REALTY CORP. | DOS Process Agent | 605 WEST 142ND STREET, APT. B2, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-21 | 2020-06-01 | Address | 520 EAST 90TH STREET, 1040 FIRST AVENUE SUITE 317, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2014-12-17 | 2020-06-01 | Address | 1040 FIRST AVE SUITE 317, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2016-06-21 | Address | C/O KENCO REALTY MGT., 1040 FIRST AVENUE SUITE 317, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-17 | 2020-06-01 | Address | 1040 FIRST AVE SUITE 317, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-12-13 | 2014-12-17 | Address | 1040 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060605 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160621006116 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
141217006278 | 2014-12-17 | BIENNIAL STATEMENT | 2014-06-01 |
120717002282 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100614002658 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State