Search icon

PKD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PKD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1998 (27 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 2226123
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 264 Sills Rd Ste B, East Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT J. DICALOGERO DOS Process Agent 264 Sills Rd Ste B, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
VINCENT J. DICALOGERO Chief Executive Officer 264 SILLS RD STE B, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1201 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 264 SILLS RD STE B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 264 SILLS RD STE B, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1201 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001914 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
240201037387 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220112001654 2022-01-12 BIENNIAL STATEMENT 2022-01-12
140410002145 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120330002220 2012-03-30 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State