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
Name | Role | Address |
---|---|---|
LAWRENCE BOTEL | Chief Executive Officer | 121 WEST 77TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, United States, 10023 |
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) |
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