Search icon

POSITIVE REAL ESTATE CONCEPTS CORPORATION

Headquarter

Company Details

Name: POSITIVE REAL ESTATE CONCEPTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471766
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 293 Route 100, Suite 207, Somers, NY, United States, 10589
Principal Address: 293 Route 100, Suite 207, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POSITIVE REAL ESTATE CONCEPTS CORPORATION DOS Process Agent 293 Route 100, Suite 207, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
JOHN J PIAZZA Chief Executive Officer 293 ROUTE 100, SUITE 207, SOMERS, NY, United States, 10589

Links between entities

Type:
Headquarter of
Company Number:
0802549
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 293 ROUTE 100, SUITE 207, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 249 ROUTE 202, 3 HERITAGE 202 CENTER, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-01 Address 249 ROUTE 202, 3 HERITAGE 202 CENTER, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 293 ROUTE 100, SUITE 207, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201041992 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231027000519 2023-10-27 BIENNIAL STATEMENT 2022-02-01
200303061626 2020-03-03 BIENNIAL STATEMENT 2020-02-01
120516003094 2012-05-16 BIENNIAL STATEMENT 2012-02-01
100420002324 2010-04-20 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State