Search icon

PS&V REALTY COMPANY, INC.

Company Details

Name: PS&V REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1993 (32 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1712027
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 37 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PS&V REALTY COMPANY, INC DOS Process Agent 37 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
LUCIANO PICCIRILLI Chief Executive Officer 37 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2015-03-03 2022-07-31 Address 37 BRANDYWINE STREET, BINGHAMTON, NY, 13901, 2202, USA (Type of address: Service of Process)
2009-03-06 2022-07-31 Address 37 BRANDYWINE STREET, BINGHAMTON, NY, 13901, 2202, USA (Type of address: Chief Executive Officer)
2001-03-20 2009-03-06 Address 33 FREDERICK ST, BINGHAMTON, NY, 13901, 2401, USA (Type of address: Chief Executive Officer)
1999-03-03 2009-03-06 Address 33 FREDERICK ST, BINGHAMTON, NY, 13901, 2401, USA (Type of address: Principal Executive Office)
1999-03-03 2001-03-20 Address 33 FREDERICK ST, BINGHAMTON, NY, 13901, 2401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220731000364 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
210308061248 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190318060170 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301007483 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007311 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State