Name: | P.J.M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1994 (30 years ago) |
Entity Number: | 1867823 |
ZIP code: | 11793 |
County: | Kings |
Place of Formation: | New York |
Address: | 3248 Waterbury Drive, Wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MUGAVERO | Chief Executive Officer | 3248 WATERBURY DRIVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
PJM REALTY, CORP | DOS Process Agent | 3248 Waterbury Drive, Wantagh, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 3248 WATERBURY DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 1835-84 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1996-11-20 | 2025-01-07 | Address | 1835-84 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1994-11-15 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-15 | 2025-01-07 | Address | 8609 18TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003805 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
180828000638 | 2018-08-28 | ANNULMENT OF DISSOLUTION | 2018-08-28 |
DP-2013123 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101108003001 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081028002457 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061024002959 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
050103002341 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021024002461 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001106002611 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
981103002422 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State