Search icon

PAGIL REALTY COMPANY LLC

Company Details

Name: PAGIL REALTY COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162725
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 3003 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-06-07 2024-12-18 Address 2A HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)
2023-06-07 2024-12-18 Address 903 prescott ct., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2001-07-11 2023-06-07 Address 3003 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-07-16 2023-06-07 Address 2A HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)
1997-07-16 2001-07-11 Address 2A HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003097 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
230607002340 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
230607000897 2023-06-06 CERTIFICATE OF AMENDMENT 2023-06-06
130708006189 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002147 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002967 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070711002050 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050701002066 2005-07-01 BIENNIAL STATEMENT 2005-07-01
030626002116 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010711002084 2001-07-11 BIENNIAL STATEMENT 2001-07-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State