Search icon

JESSARH REALTY CO. INC.

Company Details

Name: JESSARH REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1972 (53 years ago)
Entity Number: 329205
ZIP code: 10122
County: Bronx
Place of Formation: New York
Address: 14 Penn Plaza, Suite 2010, New York, NY, United States, 10122
Principal Address: C/O Friedman Management Corp., 14 Penn Plaza Suite 2010, New York, NY, United States, 10122

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY HACKETT III Chief Executive Officer 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
C/O FRIEDMAN MANAGEMENT CORP DOS Process Agent 14 Penn Plaza, Suite 2010, New York, NY, United States, 10122

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-29 2024-05-08 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2023-10-29 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-05-08 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240508001102 2024-05-08 BIENNIAL STATEMENT 2024-05-08
231029000124 2023-10-29 BIENNIAL STATEMENT 2022-05-01
201208000338 2020-12-08 CERTIFICATE OF AMENDMENT 2020-12-08
180504007298 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160518006388 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State