Name: | PEABODY REAL ESTATE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1987 (38 years ago) |
Entity Number: | 1168430 |
ZIP code: | 11249 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 222-40 96TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Address: | 222-40 96th avenue, queens village, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222-40 96th avenue, queens village, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
KENNETH HEIM | Chief Executive Officer | 222-40 96TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 222-40 96TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-10-12 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2025-05-01 | Address | 222-40 96TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 222-40 96TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501038130 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230511001093 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
230222000995 | 2023-02-22 | BIENNIAL STATEMENT | 2021-05-01 |
130524002513 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110601002364 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State