Name: | PINK SEAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1963 (62 years ago) |
Entity Number: | 156982 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 141 COOLIDGE AVENUE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
BERNARD DENGLER | Chief Executive Officer | 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 COOLIDGE AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 141 COOLIDGE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2023-05-10 | Address | 141 COOLIDGE AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2013-09-05 | 2013-09-25 | Address | 2809 MORRIS AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2013-09-05 | 2023-05-10 | Address | 141 COOLIDGE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2013-09-05 | 2013-09-17 | Address | 2809 MORRIS AVENUE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001795 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210503061005 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060958 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006659 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160721006064 | 2016-07-21 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State