Name: | VIRJOE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1984 (41 years ago) |
Entity Number: | 955528 |
ZIP code: | 11797 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 556 CENTRAL AVE, BETHPAGE, NY, United States, 11714 |
Address: | 92 PLAINVIEW RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MACCHIA | Chief Executive Officer | 556 CENTRAL AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
VIRJOE REALTY CORP. | DOS Process Agent | 92 PLAINVIEW RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2020-11-03 | Address | 556 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1988-04-12 | 2012-08-07 | Address | 752 A HEMPSTEAD TURNPIKE, SUITE 202, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1984-11-08 | 1988-04-12 | Address | 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060330 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101007439 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007584 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006190 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006635 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State