Search icon

PANE REALTY CORP.

Company Details

Name: PANE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727567
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Address: 310 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH QUATELA DOS Process Agent 310 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GIUSEPPE MAURO Chief Executive Officer 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 465 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1401, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 465 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-08 2024-09-03 Address 310 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003817 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210916001296 2021-09-16 BIENNIAL STATEMENT 2021-09-16
170322006230 2017-03-22 BIENNIAL STATEMENT 2015-05-01
130508006408 2013-05-08 BIENNIAL STATEMENT 2013-05-01
090428002576 2009-04-28 BIENNIAL STATEMENT 2009-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State