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
Name | Role | Address |
---|---|---|
JOSEPH QUATELA | DOS Process Agent | 310 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GIUSEPPE MAURO | Chief Executive Officer | 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
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) |
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