Search icon

JAROSE REALTY CORPORATION

Company Details

Name: JAROSE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1950 (75 years ago)
Entity Number: 65000
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
STEVE BRAUSER Chief Executive Officer 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JAROSE REALTY CORPORATION DOS Process Agent 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-10-07 2012-12-11 Address 820 S.W. 12TH AVE BAY #8R, POMPANO BEACH, FL, 33069, USA (Type of address: Service of Process)
2002-10-07 2012-12-11 Address 820 S.W. 12TH AVE BAY #8R, POMPANO BEACH, FL, 33069, USA (Type of address: Chief Executive Officer)
2002-10-07 2012-12-11 Address 820 S.W. 12TH AVE BAY #8R, POMPANO BEACH, FL, 33069, USA (Type of address: Principal Executive Office)
1998-08-28 2002-10-07 Address 50 AUERBACH LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-06-04 2002-10-07 Address 50 AUERBACH LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121211006888 2012-12-11 BIENNIAL STATEMENT 2012-09-01
100922002810 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002676 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060831002112 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041214002991 2004-12-14 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State