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 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICKOLAS W JEKOGIAN, III | Chief Executive Officer | 530 SEVENTH AVE. SUITE 407, NEW YORK, NY, United States, 10018 |
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) |
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