CANTOR & PECORELLA, INC.

Name: | CANTOR & PECORELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1993 (32 years ago) |
Entity Number: | 1755662 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 FIFITH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | 345 SEVENTH AVENUE, 23RD FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP | DOS Process Agent | 345 SEVENTH AVENUE, 23RD FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANA M PECORELLA | Chief Executive Officer | 135 FIFITH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
31CA0798720 | CORPORATE BROKER | 2026-01-12 |
30LI0915714 | ASSOCIATE BROKER | 2025-04-01 |
30MI1076315 | ASSOCIATE BROKER | 2026-03-19 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-26 | 2019-09-26 | Address | 443 GREENWICH STREET, 1G, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2017-09-26 | 2019-09-26 | Address | 443 GREENWICH STREET, 1G, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2019-09-26 | Address | 345 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-11-17 | 2013-11-12 | Address | ATTN: ROBIN D'ELIA ESQ, 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-30 | 2017-09-26 | Address | 54 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190926060309 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170926006260 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
150923006115 | 2015-09-23 | BIENNIAL STATEMENT | 2015-09-01 |
131112000254 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
130927006169 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State