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
Name | Role | Address |
---|---|---|
STEVE BRAUSER | Chief Executive Officer | 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JAROSE REALTY CORPORATION | DOS Process Agent | 17 EAST 12TH STREET, NEW YORK, NY, United States, 10003 |
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) |
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