Search icon

PONDPARK REALTY INC.

Company Details

Name: PONDPARK REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1972 (53 years ago)
Entity Number: 243422
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038
Principal Address: 111 JOHN STREET, SUITE 312, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT CHAVES Chief Executive Officer 111 JOHN STREET, SUITE 312, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PONDPARK REALTY INC. DOS Process Agent 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-10-24 2020-10-05 Address 111 JOHN STREET SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-10-18 2012-10-24 Address 116 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-10-18 2012-10-24 Address 116 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1992-11-24 2012-10-24 Address 116 JOHN STREET SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1972-10-02 1992-11-24 Address 25 WILLOUGHBY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060996 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181010006294 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161031006129 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141009006637 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121024006202 2012-10-24 BIENNIAL STATEMENT 2012-10-01
081010002288 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061003002013 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041108002792 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020923002815 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000926002076 2000-09-26 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State