Name: | PLEER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1959 (66 years ago) |
Date of dissolution: | 06 Jun 2014 |
Entity Number: | 117696 |
ZIP code: | 13731 |
County: | Bronx |
Place of Formation: | New York |
Address: | 250 SINUT DR, ANDES, NY, United States, 13731 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 SINUT DR, ANDES, NY, United States, 13731 |
Name | Role | Address |
---|---|---|
PATRICIA A BUCHINA | Chief Executive Officer | 250 SINUT DR, PO BOX 300, ANDES, NY, United States, 13731 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2011-03-22 | Address | 250 SINOT DR, ANDES, NY, 13731, USA (Type of address: Principal Executive Office) |
1959-03-04 | 2010-03-23 | Address | 2351 JEROME AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000694 | 2014-06-06 | CERTIFICATE OF DISSOLUTION | 2014-06-06 |
130308006472 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110322002193 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
100323002236 | 2010-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
B366428-2 | 1986-06-05 | ASSUMED NAME CORP INITIAL FILING | 1986-06-05 |
149313 | 1959-03-04 | CERTIFICATE OF INCORPORATION | 1959-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State