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
Name | Role | Address |
---|---|---|
RODRIGO BOGORICIN BRAGA | DOS Process Agent | PO Box 1589, Bronx, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
RODRIGO BOGORICIN BRAGA | Chief Executive Officer | P.O. BOX 1589, BRONX, NY, United States, 10459 |
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) |
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