Search icon

SARAJANE REALTY CO., INC.

Company Details

Name: SARAJANE REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1937 (88 years ago)
Entity Number: 50055
ZIP code: 10122
County: Bronx
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122
Principal Address: 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

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, STE 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

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

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-16 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-09 2025-04-16 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250416000631 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240509002244 2024-05-09 BIENNIAL STATEMENT 2024-05-09
201208000094 2020-12-08 CERTIFICATE OF AMENDMENT 2020-12-08
140213002212 2014-02-13 BIENNIAL STATEMENT 2013-04-01
090731000671 2009-07-31 CERTIFICATE OF CHANGE 2009-07-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State