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
Name | Role | Address |
---|---|---|
SHARON COHEN | DOS Process Agent | PO BOX 1823, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
SHARON COHEN | Chief Executive Officer | PO BOX 1823, NEW YORK, NY, United States, 10026 |
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) |
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