Search icon

JULIO BOGORICIN REAL ESTATE CORP.

Company Details

Name: JULIO BOGORICIN REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1981 (44 years ago)
Entity Number: 712170
ZIP code: 10459
County: New York
Place of Formation: New York
Address: PO Box 1589, Bronx, NY, United States, 10459
Principal Address: 1132 Southern Blvd, Bronx, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODRIGO BOGORICIN BRAGA DOS Process Agent PO Box 1589, Bronx, NY, United States, 10459

Chief Executive Officer

Name Role Address
RODRIGO BOGORICIN BRAGA Chief Executive Officer P.O. BOX 1589, BRONX, NY, United States, 10459

Legal Entity Identifier

LEI Number:
549300L86J0RAFUWIC31

Registration Details:

Initial Registration Date:
2017-05-11
Next Renewal Date:
2024-01-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 500 PARK AVENUE, 14-2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address P.O. BOX 1589, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-17 2023-07-06 Address 500 PARK AVENUE, 14-2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-17 2023-07-06 Address 500 PARK AVENUE, 14-2, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001806 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210830002187 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190617060417 2019-06-17 BIENNIAL STATEMENT 2017-07-01
160804006740 2016-08-04 BIENNIAL STATEMENT 2015-07-01
130723002278 2013-07-23 BIENNIAL STATEMENT 2013-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State