Name: | PLISKIN REALTY & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1995 (30 years ago) |
Entity Number: | 1925654 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Address: | 591 STEWART AVE - STE 100, SUITE 100, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY PLISKIN | Chief Executive Officer | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PLISKIN REALTY & DEVELOPMENT, INC. | DOS Process Agent | 591 STEWART AVE - STE 100, SUITE 100, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-07-27 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-07-27 | 2023-07-27 | Address | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2021-09-04 | 2023-07-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2021-05-12 | 2023-07-27 | Address | 591 STEWART AVENUE, SUITE 100, MANAGER, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004227 | 2023-07-27 | BIENNIAL STATEMENT | 2023-05-01 |
210512060421 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190502061513 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007471 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150514006275 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State