Search icon

PEERLESS PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD DINERMAN DOS Process Agent 411 99TH STREET, SUITE C1, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
RICHARD DINERMAN Chief Executive Officer CEO ADRESS, 233 BEACH 125TH ST, BELLE HARBOR, NY, United States, 11694

Licenses

Number Type End date
31DI0767553 CORPORATE BROKER 2025-09-16
10311202289 CORPORATE BROKER 2025-06-20
10301213727 ASSOCIATE BROKER 2024-09-07

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State