Name: | P.D.G. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1997 (28 years ago) |
Entity Number: | 2160570 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O JOHN MITCHELL, 9820 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 25-60 50TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORA GRAFAS | Chief Executive Officer | 72-29 KESSEL ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MITCHELL & INCANTALUPO | DOS Process Agent | C/O JOHN MITCHELL, 9820 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 72-29 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 72-25 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2023-08-02 | Address | 72-25 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2023-08-02 | Address | C/O JOHN MITCHELL, 9820 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1999-08-19 | 2006-03-10 | Address | 25-60 50TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001384 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
171213006228 | 2017-12-13 | BIENNIAL STATEMENT | 2017-07-01 |
160617006133 | 2016-06-17 | BIENNIAL STATEMENT | 2015-07-01 |
130715006063 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110810002007 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State