Name: | PRESCOURT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1956 (69 years ago) |
Entity Number: | 109435 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5885 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W BERGER | Chief Executive Officer | 5885 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
PRESCOURT REALTY CORP. | DOS Process Agent | 5885 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 5885 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2022-07-02 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-14 | 2024-09-03 | Address | 5885 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2014-03-12 | 2020-09-14 | Address | 5885 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2014-03-12 | 2024-09-03 | Address | 5885 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004714 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220908002976 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200914060014 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180912006131 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160907006956 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State