Name: | PEM SQUARE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1986 (38 years ago) |
Entity Number: | 1119936 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STUART DIX, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375 |
Principal Address: | JUST MANAGEMENT CORP, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUST MANAGEMENT CORP | DOS Process Agent | C/O STUART DIX, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
STUART DIX | Chief Executive Officer | C/O JUST MANAGEMENT CORP, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-07 | 2003-01-16 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2003-01-16 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-10-12 | 2003-01-16 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 1996-10-07 | Address | % ROSS & COHEN, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1996-10-07 | Address | 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-10-17 | 1993-10-12 | Address | 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030116002210 | 2003-01-16 | BIENNIAL STATEMENT | 2002-10-01 |
961007002718 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
931012002862 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
B413644-4 | 1986-10-17 | CERTIFICATE OF INCORPORATION | 1986-10-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State