Search icon

P.I.C. PROPERTY FUNDING CORP.

Headquarter

Company Details

Name: P.I.C. PROPERTY FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632603
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DOUGLAS D MADAIO Chief Executive Officer 6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F99000006020
State:
FLORIDA
Type:
Headquarter of
Company Number:
0958606
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-22 1996-04-23 Address 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-06-22 1996-04-23 Address 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-06-22 1996-04-23 Address 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-04-29 1993-06-22 Address 1117 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060719 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180405006740 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006026 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006960 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002327 2012-05-18 BIENNIAL STATEMENT 2012-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State