Search icon

PRESIDENTIAL REALTY CORPORATION

Company Details

Name: PRESIDENTIAL REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1987 (38 years ago)
Entity Number: 1173921
ZIP code: 10952
County: Westchester
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 530 Seventh Ave. Suite 407, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICKOLAS W JEKOGIAN, III Chief Executive Officer 530 SEVENTH AVE. SUITE 407, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131954619
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 530 SEVENTH AVE. SUITE 407, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1430 BROADWAY, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1430 BROADWAY, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 530 SEVENTH AVE. SUITE 407, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-05-05 Address 530 SEVENTH AVE. SUITE 407, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002698 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240201039784 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210513060200 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190501061363 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006271 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State