Name: | PROFESSIONAL PROPERTY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575590 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 223 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROFESSIONAL PROPERTY REALTY CORP. | DOS Process Agent | 223 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
DOLORES MORENO | Chief Executive Officer | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2020-11-03 | Address | 223 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2014-11-18 | 2019-02-06 | Address | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2014-11-18 | 2016-11-01 | Address | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2002-10-28 | 2014-11-18 | Address | 377 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2014-11-18 | Address | 377 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061439 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190206002034 | 2019-02-06 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
181207006408 | 2018-12-07 | BIENNIAL STATEMENT | 2018-11-01 |
161101006548 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141118006339 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State