Search icon

PKG REALTY CORPORATION

Company Details

Name: PKG REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1961 (63 years ago)
Entity Number: 143425
ZIP code: 11005
County: Kings
Place of Formation: New York
Principal Address: 876 BROADWAY, NEW YORK, NY, United States, 10003
Address: THEODORE HECHT, 140 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY DOREMUS Chief Executive Officer 876 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O SCHNADER, HARRISON SEGAL LEWIS LLP DOS Process Agent THEODORE HECHT, 140 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 11005

History

Start date End date Type Value
2000-02-18 2001-12-13 Address 876 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-01-06 2000-02-18 Address 876 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-01-06 2012-01-19 Address 317 MADISON AVE, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)
1961-12-19 1998-01-06 Address 285 MADISON AVE, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002111 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120119002241 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100204002637 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080115002669 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060117002310 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Court Cases

Court Case Summary

Filing Date:
2015-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
PKG REALTY CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State