Search icon

PISACANO MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PISACANO MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194474
ZIP code: 10709
County: New York
Place of Formation: New York
Address: 571A WHITE PLAINS RD, EASTCHESTER, NEW YORK, NY, United States, 10709
Principal Address: 403 E 116TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PISACANO MANAGEMENT GROUP, INC DOS Process Agent 571A WHITE PLAINS RD, EASTCHESTER, NEW YORK, NY, United States, 10709

Chief Executive Officer

Name Role Address
JAMES J PISACANO Chief Executive Officer 403 E 116TH STREET, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
208588351
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 403 E 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 403 E 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-10-22 2023-10-12 Address 403 E 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-10-22 2023-10-12 Address 403 E 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1997-10-29 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012003719 2023-10-12 BIENNIAL STATEMENT 2023-10-01
220324003308 2022-03-24 BIENNIAL STATEMENT 2021-10-01
181019006196 2018-10-19 BIENNIAL STATEMENT 2017-10-01
131126002203 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111104003118 2011-11-04 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State