Name: | PYRGOS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2000 (25 years ago) |
Entity Number: | 2573861 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 34-55 11TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PYRGOS REALTY CORP. | DOS Process Agent | 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
ANGELO LEMODETIS | Chief Executive Officer | 34-55 11TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 34-55 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2024-06-17 | Address | 34-55 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2024-06-17 | Address | 34-55 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2013-02-22 | 2014-11-07 | Address | 34-55 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2013-02-22 | 2014-11-07 | Address | 34-55 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003929 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
181115006466 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
141107006514 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
130222002205 | 2013-02-22 | BIENNIAL STATEMENT | 2012-11-01 |
101108002130 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State