Name: | PRESIDIO REALTY HOLDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1926 (99 years ago) |
Entity Number: | 22165 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 50-23 23RD STREET, LONG ISLAND_CITY, NY, United States, 11101 |
Principal Address: | 50-23 23RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD PARKER | Chief Executive Officer | 50-23 23RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-23 23RD STREET, LONG ISLAND_CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-14 | 2024-04-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2004-04-16 | 2018-09-06 | Address | 50-23 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2018-09-06 | Address | 50-23 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-04-16 | Address | 96 JEFFERSON AVENUE, ROSLYN HEIGHTS, NY, 11570, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2004-04-16 | Address | 29 HIGH MEADOW LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060235 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180906006940 | 2018-09-06 | BIENNIAL STATEMENT | 2018-04-01 |
140728006114 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120601002791 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100420002674 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State