Name: | PECORARO REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726919 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CASABIANCA | Chief Executive Officer | 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
ANTHONY CASABIANCA | DOS Process Agent | 150 CHITTENDEN AVE, YONKERS, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-05 | 2018-09-19 | Address | 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2018-09-19 | Address | 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2001-07-20 | 2018-09-19 | Address | 12 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2003-05-05 | Address | 37-15 30TH AVE, LONG ISLAND, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919002037 | 2018-09-19 | BIENNIAL STATEMENT | 2017-05-01 |
030505002455 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010720002338 | 2001-07-20 | BIENNIAL STATEMENT | 2001-05-01 |
970521002238 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
960108002047 | 1996-01-08 | BIENNIAL STATEMENT | 1995-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State