Search icon

PINAK REALTY CO. INC.

Company Details

Name: PINAK REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1993 (32 years ago)
Entity Number: 1766789
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 2123 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461
Address: 2123 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
RAM P GUPTA Chief Executive Officer 2123 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Agent

Name Role Address
RAM P. GUPTA Agent 2123 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461

History

Start date End date Type Value
2012-02-21 2012-03-01 Address 2123 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-11-06 2012-02-21 Address 2488 GRAND CONCOURSE #307, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-11-06 2012-02-21 Address 2488 GRAND CONCOURSE #307, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1993-10-25 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-25 2012-02-21 Address 2488 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011060322 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171006006341 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151008006367 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131015006180 2013-10-15 BIENNIAL STATEMENT 2013-10-01
120301000630 2012-03-01 CERTIFICATE OF CHANGE 2012-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State