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
Name | Role | Address |
---|---|---|
POSITIVE REAL ESTATE CONCEPTS CORPORATION | DOS Process Agent | 293 Route 100, Suite 207, Somers, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JOHN J PIAZZA | Chief Executive Officer | 293 ROUTE 100, SUITE 207, SOMERS, NY, United States, 10589 |
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 |
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