Name: | P.C. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1991 (34 years ago) |
Entity Number: | 1561196 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEMRAJ BODH | Chief Executive Officer | 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
P.C. REALTY CORP. | DOS Process Agent | 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2016-09-23 | Address | 170-08 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2007-07-19 | 2011-07-20 | Address | 181-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2005-09-15 | 2007-07-19 | Address | 181-04 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2007-07-19 | Address | 181-04 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2007-07-19 | Address | 181-04 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190926060177 | 2019-09-26 | BIENNIAL STATEMENT | 2019-07-01 |
170706006608 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160923006042 | 2016-09-23 | BIENNIAL STATEMENT | 2015-07-01 |
130709007012 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110720002695 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State