Search icon

PERELANDRA REALTY CORP.

Company Details

Name: PERELANDRA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1973 (52 years ago)
Entity Number: 260485
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BOTEL Chief Executive Officer 121 WEST 77TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 121 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-06-10 2014-04-22 Address C/O MARBROSE REALTY INC, 43 WEST 77TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2011-06-10 2024-08-13 Address C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-06-10 2024-08-13 Address 121 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-05-23 2011-06-10 Address C/O MARBROSE REALTY INC, 43 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-05-23 2011-06-10 Address C/O MARBROSE REALTY INC, 43 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-05-23 2011-06-10 Address 121 W 77TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-11-17 1997-05-23 Address 121 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-11-17 1997-05-23 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-11-17 1997-05-23 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003468 2024-08-13 BIENNIAL STATEMENT 2024-08-13
140422006373 2014-04-22 BIENNIAL STATEMENT 2013-05-01
110610002636 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090522002222 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070614002399 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050722002236 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030527002508 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010507002813 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990519002256 1999-05-19 BIENNIAL STATEMENT 1999-05-01
C270232-2 1999-02-10 ASSUMED NAME CORP INITIAL FILING 1999-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State