Search icon

P & D REALTY CORP. OF NEW YORK

Company Details

Name: P & D REALTY CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2413809
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 154 CONOVER STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 CONOVER STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
PATRICK DESIMONE Chief Executive Officer 154 CONOVER STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 154 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-08-28 2023-08-01 Address 154 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-08-10 2023-08-01 Address 154 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-08-30 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-30 2009-08-28 Address 84 NEWDORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009982 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001903 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060447 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180607002019 2018-06-07 BIENNIAL STATEMENT 2017-08-01
110808003053 2011-08-08 BIENNIAL STATEMENT 2011-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State