PJ REALTY CORP.

Name: | PJ REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1993 (32 years ago) |
Entity Number: | 1771056 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1250 Waters Place, Bronx, NY, United States, 10461 |
Address: | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1250 WATERS PLACE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
PJ REALTY CORP. | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 1250 WATERS PLACE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2024-02-28 | Address | 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1996-02-13 | 2024-02-28 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2012-12-04 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000352 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
121204000782 | 2012-12-04 | CERTIFICATE OF CHANGE | 2012-12-04 |
111206002780 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091202002146 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071218002664 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State