Search icon

PEARCE & MAYER REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LEON PEARCE Chief Executive Officer 19 EAST 88TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State