Search icon

JUNGREIS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JUNGREIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (28 years ago)
Entity Number: 2214488
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 515 Ocean Avenue, Lawrence, NY, United States, 11559
Principal Address: 515 OCEAN AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON JUNGREIS Chief Executive Officer 515 OCEAN AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 Ocean Avenue, Lawrence, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
113422788
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
31JU0800498 CORPORATE BROKER 2025-12-08
109932731 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 515 OCEAN AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2006-11-13 2024-01-03 Address 515 OCEAN AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2006-11-13 2024-01-03 Address 515 OCEAN AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2002-01-16 2006-11-13 Address 21 PARK CIRCLE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2002-01-16 2006-11-13 Address 21 PARK CIRCLE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103004145 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220801000210 2022-08-01 BIENNIAL STATEMENT 2022-01-01
140410002198 2014-04-10 BIENNIAL STATEMENT 2014-01-01
120424002759 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100329002590 2010-03-29 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State