Name: | PEGDEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300306 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEGDEN REALTY CORP. | DOS Process Agent | 45-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
JOSEPH A ADORNO | Chief Executive Officer | 45-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 45-02 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-04 | Address | 45-02 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
2007-03-28 | 2024-10-04 | Address | 45-02 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-08 | Address | 45-02 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2007-03-28 | Address | 45-02 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000529 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221129002473 | 2022-11-29 | BIENNIAL STATEMENT | 2022-10-01 |
201002061122 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003007353 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161012006408 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State