Name: | PERGAMENT REALTY MANAGEMENT ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345047 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE PERGAMENT | Chief Executive Officer | 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 1500 OLD NORTHERN BLVD., ROSLYN, NY, 11576, 3460, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 95 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-04-29 | Address | 95 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 95 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1500 OLD NORTHERN BLVD., ROSLYN, NY, 11576, 3460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004391 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
241211000516 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
241119001698 | 2024-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-18 |
110510003038 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090410003061 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State