Name: | JACREG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1977 (48 years ago) |
Entity Number: | 423829 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1088, PALM BEACH, FL, United States, 33480 |
Principal Address: | 114 East 71st Street, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE HARUVI | Chief Executive Officer | 114 EAST 71ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ABE HARUVI | DOS Process Agent | P.O. BOX 1088, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-09 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-08 | 2022-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-15 | 2018-05-14 | Address | 54 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1977-02-11 | 2022-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007002332 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
180514000766 | 2018-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-05-14 |
20130624051 | 2013-06-24 | ASSUMED NAME CORP INITIAL FILING | 2013-06-24 |
050310002199 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030225002816 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State