JOROPA REALTY, LTD.

Name: | JOROPA REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1980 (45 years ago) |
Entity Number: | 625806 |
ZIP code: | 11758 |
County: | Kings |
Place of Formation: | New York |
Address: | 134 HARBOUR VIEW DRIVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FAUCI | Chief Executive Officer | 134 HARBOUR VIEW DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOROPA REALTY, LTD. | DOS Process Agent | 134 HARBOUR VIEW DRIVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2019-01-18 | Address | 284 FOURTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2006-05-08 | 2019-01-18 | Address | 284 FOURTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2019-01-18 | Address | 134 HARBOUR VIEW DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2004-05-21 | Address | 328 RIVERA DR SO., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 2006-05-08 | Address | 284 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190118060327 | 2019-01-18 | BIENNIAL STATEMENT | 2018-05-01 |
160511006978 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140507006880 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120627003020 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100611002096 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State