Search icon

P.J.M. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER MUGAVERO Chief Executive Officer 3248 WATERBURY DRIVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
PJM REALTY, CORP DOS Process Agent 3248 Waterbury Drive, Wantagh, NY, United States, 11793

History

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)

Filings

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