Search icon

JERILISA REALTY CORPORATION

Company Details

Name: JERILISA REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1981 (44 years ago)
Entity Number: 735708
ZIP code: 10026
County: New York
Place of Formation: New York
Address: PO BOX 1823, NEW YORK, NY, United States, 10026
Principal Address: 1210 NELSON AVENUE, UNIT 2B, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON COHEN DOS Process Agent PO BOX 1823, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
SHARON COHEN Chief Executive Officer PO BOX 1823, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
1997-11-06 2010-02-17 Address 223 W. 115TH ST., NEW YORK, NY, 10026, USA (Type of address: Service of Process)
1992-11-23 2010-02-17 Address 223 W. 115TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
1992-11-23 2010-02-17 Address 223 W. 115TH STREET, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
1981-11-20 1997-11-06 Address 223 W. 115TH ST., NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215002238 2011-12-15 BIENNIAL STATEMENT 2011-11-01
100217002626 2010-02-17 BIENNIAL STATEMENT 2009-11-01
071129002322 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051209002556 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002486 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State