Search icon

PISHON REALTY CORP.

Company Details

Name: PISHON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086096
ZIP code: 10001
County: Sullivan
Place of Formation: New York
Address: 45 W. 29TH STREET SUITE 401, PO BOX 113, NEW YORK, NY, United States, 10001
Principal Address: 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYANG JA LEE Chief Executive Officer 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
HYANG JA LEE DOS Process Agent 45 W. 29TH STREET SUITE 401, PO BOX 113, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-11-28 2020-11-02 Address 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, 07620, USA (Type of address: Service of Process)
2010-12-03 2012-11-28 Address 100 OLD PALISADE ROAD / #3906, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2010-12-03 2012-11-28 Address 100 OLD PALISADE ROAD / #3906, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-12-03 2012-11-28 Address 100 OLD PALISDAE ROAD / #3906, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2006-11-30 2010-12-03 Address 100 OLD PALISDAE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2006-11-30 2010-12-03 Address 100 OLD PALISADE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2006-11-30 2010-12-03 Address 100 OLD PALISADE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2002-11-01 2006-11-30 Address 7002 BLVD E, 40C, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process)
2002-11-01 2006-11-30 Address 7002 BLVD E, 40C, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2002-11-01 2006-11-30 Address 7002 BLVD E, 40C, GUTTENBERG, NJ, 07093, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062788 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006480 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180627006347 2018-06-27 BIENNIAL STATEMENT 2016-11-01
121128002163 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101203002140 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081029002968 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061130002722 2006-11-30 BIENNIAL STATEMENT 2006-11-01
061005000755 2006-10-05 CERTIFICATE OF AMENDMENT 2006-10-05
041230002278 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021101002453 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State