Search icon

PRESIDIO REALTY HOLDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD PARKER Chief Executive Officer 50-23 23RD ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-23 23RD STREET, LONG ISLAND_CITY, NY, United States, 11101

History

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)

Filings

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