Name: | PIDA PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (29 years ago) |
Entity Number: | 1981555 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | HELLER EHRMAN, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O DOWNS, 120 W 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DOWNS ESQ | DOS Process Agent | HELLER EHRMAN, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
R. MAESTRELLI | Chief Executive Officer | C/O DOWNS, HELLER, EHRMAN, 120 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-19 | 2001-12-12 | Address | HELLER EHRMAN, 711 5TH AVE, NY, NY, 10022, USA (Type of address: Service of Process) |
1998-01-14 | 2001-12-12 | Address | C/O PAUL DOWNS, 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2001-12-12 | Address | C/O PAUL DOWNS, 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-12-14 | 2000-01-19 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011212002346 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000119002674 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
980114002170 | 1998-01-14 | BIENNIAL STATEMENT | 1997-12-01 |
951214000022 | 1995-12-14 | CERTIFICATE OF INCORPORATION | 1995-12-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State