PEERLESS PROPERTIES CORP.

Name: | PEERLESS PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1991 (34 years ago) |
Entity Number: | 1520531 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 411 99TH STREET, SUITE C1, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DINERMAN | DOS Process Agent | 411 99TH STREET, SUITE C1, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RICHARD DINERMAN | Chief Executive Officer | CEO ADRESS, 233 BEACH 125TH ST, BELLE HARBOR, NY, United States, 11694 |
Number | Type | End date |
---|---|---|
31DI0767553 | CORPORATE BROKER | 2025-09-16 |
10311202289 | CORPORATE BROKER | 2025-06-20 |
10301213727 | ASSOCIATE BROKER | 2024-09-07 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | CEO ADRESS, 233 BEACH 125TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 233 BEACH 125TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-17 | 2023-11-15 | Address | 411 99TH STREET, SUITE C1, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2008-05-09 | 2018-04-17 | Address | 417 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001428 | 2023-11-15 | BIENNIAL STATEMENT | 2023-04-01 |
180417000156 | 2018-04-17 | CERTIFICATE OF CHANGE | 2018-04-17 |
080509000830 | 2008-05-09 | CERTIFICATE OF CHANGE | 2008-05-09 |
050719002647 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
030521002465 | 2003-05-21 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State