JONPELA REAL ESTATE CO., INC.

Name: | JONPELA REAL ESTATE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 892071 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 HELLER PL, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIGIOSE | Chief Executive Officer | 11 HELLER PL, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HELLER PL, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2014-06-13 | Address | 2158 WALTOFFER AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2014-06-13 | Address | 2158 WALTOFFER AVE, N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2012-03-08 | Address | 2158 WALTHOFFER AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2012-03-08 | Address | 2158 WALTHOFFER AVE, N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1984-02-01 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613002280 | 2014-06-13 | BIENNIAL STATEMENT | 2014-02-01 |
120308002547 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100401002542 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080206002794 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
071016000253 | 2007-10-16 | ANNULMENT OF DISSOLUTION | 2007-10-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State