Search icon

PERGAMENT REALTY MANAGEMENT ASSOCIATES LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE PERGAMENT Chief Executive Officer 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

History

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)

Filings

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