Name: | PONTIUS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369820 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | California |
Address: | 1803 PONTIUS AVE, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
NANETTE PATTEE FRANCINI | Chief Executive Officer | 1803 PONTIUS AVE, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
TIMOTHY O'BRIEN | DOS Process Agent | 1803 PONTIUS AVE, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2013-05-03 | Address | 11151 MISSOURI AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2009-03-30 | 2013-05-03 | Address | 11151 MISSOURI AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2013-05-03 | Address | 11151 MISSOURI AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2009-03-30 | Address | 11100 SANTA MONICA BLVD, 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2005-06-17 | 2009-03-30 | Address | 11100 SANTA MONICA BLVD, 300, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503002620 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110505002661 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090330003210 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
050617002071 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
010430002663 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State