PEARCE & MAYER REALTY INC.

Name: | PEARCE & MAYER REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 21 Dec 2016 |
Entity Number: | 1612192 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 260 MADISN AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON PEARCE | Chief Executive Officer | 19 EAST 88TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2014-04-16 | Address | 150 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-02-22 | 2014-04-16 | Address | 330 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-02-03 | 2012-04-03 | Address | 99 PARK AVE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-30 | 2002-02-22 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1998-02-03 | Address | 1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221000063 | 2016-12-21 | CERTIFICATE OF DISSOLUTION | 2016-12-21 |
140416002187 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120403002389 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100308002280 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080207002374 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State