Search icon

BURNS-PEARSON REALTY CORPORATION

Company Details

Name: BURNS-PEARSON REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538916
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer P.O. BOX 945, MATINECOCK, NY, United States, 11560

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY, P.L.L.C DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, esq. Agent c/o MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

History

Start date End date Type Value
2024-08-01 2024-08-01 Address P.O. BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 8 HIGH RIDGE LANE / PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-08-01 Address 8 HIGH RIDGE LANE / PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 8 HIGH RIDGE LANE / PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-08-01 Address c/o MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801036518 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240108000472 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
220823001086 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200806060327 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801006417 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State