Name: | PEARL RIVER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1973 (51 years ago) |
Entity Number: | 239585 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 126 GATES AVE, MONTCLAIR, NJ, United States, 07042 |
Address: | GRIFFITH REALTORS, 59 E CENTRAL AVE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORA FREIER | Chief Executive Officer | 126 GATES AVE, MONTCLAIR, NJ, United States, 07042 |
Name | Role | Address |
---|---|---|
PEARL RIVER REALTY CORP. | DOS Process Agent | GRIFFITH REALTORS, 59 E CENTRAL AVE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2021-01-13 | Address | GRIFFITH REALTORS, 59 E CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2005-12-30 | 2013-11-12 | Address | GRIFFITH ROILTORS, 59 E CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2003-10-28 | 2005-12-30 | Address | 83 BLUFF RD, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2003-10-28 | 2005-12-30 | Address | 83 BLUFF RD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 2005-12-30 | Address | PO BOX 842, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060313 | 2021-01-13 | BIENNIAL STATEMENT | 2019-11-01 |
171102006931 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151103007038 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131112007298 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111122002940 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State