JENISA REALTY CORP.

Name: | JENISA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1982 (42 years ago) |
Entity Number: | 810210 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 RENWOOD COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RENWOOD COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
VIRGILIO SAGLIMBENI | Chief Executive Officer | 6 RENWOOD COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2012-12-17 | Address | 6 RENWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2010-12-10 | Address | C/O VIRGILIO SAGLIMBENI, 6 RENWOOD CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-12-22 | 1998-12-03 | Address | % VIRGILIO SAGLIMBENI, 6 RENWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-05-24 | 2010-12-10 | Address | 6 RENWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2010-12-10 | Address | 6 RENWOOD COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060232 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
181226006410 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161201007598 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121217006808 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101210002535 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State