Name: | PECONIC BAY REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974510 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Address: | PO BOX 156, 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA COELLO CONLAN | Chief Executive Officer | 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
PECONIC BAY REALTY CORP | DOS Process Agent | PO BOX 156, 1058 W. MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-07-12 | Address | 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2017-11-08 | 2019-11-06 | Address | 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2017-11-08 | 2019-11-06 | Address | 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2017-11-08 | 2023-07-12 | Address | PO BOX 156, 1058 W. MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712001802 | 2023-07-12 | BIENNIAL STATEMENT | 2021-11-01 |
191106060189 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171108006258 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151119006086 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131108006732 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State