Name: | P & E PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1973 (52 years ago) |
Entity Number: | 266027 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580 |
Principal Address: | 18 ROCKLEDGE RD, Rye, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. BERNSTEIN | Chief Executive Officer | 18 ROCKLEDGE RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
P&E PROPERTIES, INC. | DOS Process Agent | 18 ROCKLEDGE ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 18 ROCKLEDGE RD, RYE, NY, 10580, 1933, USA (Type of address: Chief Executive Officer) |
2012-03-26 | 2025-02-25 | Address | 18 ROCKLEDGE ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1993-08-12 | 2025-02-25 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2012-03-26 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004734 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
120326000354 | 2012-03-26 | CERTIFICATE OF CHANGE | 2012-03-26 |
110902002276 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090715003109 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070723003111 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State