Search icon

PEM SQUARE REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
JUST MANAGEMENT CORP DOS Process Agent C/O STUART DIX, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STUART DIX Chief Executive Officer C/O JUST MANAGEMENT CORP, 103-26 68TH RD, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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