Search icon

JEREP REALTY, INC.

Company Details

Name: JEREP REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1976 (49 years ago)
Date of dissolution: 20 Mar 2015
Entity Number: 410236
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 280 WEST PENN ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 WEST PENN ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JOSEPH F RUGGIERO, JR Chief Executive Officer 51 EAST ST. MARK'S PLACE, VALLEY STERAM, NY, United States, 11580

History

Start date End date Type Value
1993-10-15 2007-03-12 Address 26 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-10-15 2007-03-12 Address 26 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-10-15 2007-03-12 Address 26 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1976-09-20 1993-10-15 Address 794 CONNIE LANE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320000481 2015-03-20 CERTIFICATE OF DISSOLUTION 2015-03-20
141110006927 2014-11-10 BIENNIAL STATEMENT 2014-09-01
130116002171 2013-01-16 BIENNIAL STATEMENT 2012-09-01
20121022016 2012-10-22 ASSUMED NAME CORP INITIAL FILING 2012-10-22
080905002013 2008-09-05 BIENNIAL STATEMENT 2008-09-01
070312003078 2007-03-12 BIENNIAL STATEMENT 2006-09-01
041103002371 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020905002400 2002-09-05 BIENNIAL STATEMENT 2002-09-01
001120002175 2000-11-20 BIENNIAL STATEMENT 2000-09-01
991207002073 1999-12-07 BIENNIAL STATEMENT 1998-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State