Search icon

PAGANO PLAZA REALTY CORP.

Company Details

Name: PAGANO PLAZA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1986 (39 years ago)
Entity Number: 1091278
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: ROSEMARIE PAGANO, 69-71 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236
Address: 69-71 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK PAGANO Chief Executive Officer 148 KIMBERLY COURT, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-71 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1998-08-12 2004-06-28 Address 69-71 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-01-06 1998-08-12 Address 748 E. 89 ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-01-06 1998-08-12 Address 59 BKLYN TERMINAL MKT, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-01-06 1998-08-12 Address 59 BKLYN TERMINAL MKT, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1986-06-17 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100618002680 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080613002075 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060531002744 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040628002855 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020617002576 2002-06-17 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State