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
Name | Role | Address |
---|---|---|
HYANG JA LEE | Chief Executive Officer | 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
HYANG JA LEE | DOS Process Agent | 45 W. 29TH STREET SUITE 401, PO BOX 113, NEW YORK, NY, United States, 10001 |
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) |
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