Name: | PATRICIA SCHILLER REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2666960 |
ZIP code: | 10570 |
County: | Putnam |
Place of Formation: | New York |
Address: | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
PATRICIA SCHILLER | Chief Executive Officer | 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Number | Type | End date |
---|---|---|
30KU0939664 | ASSOCIATE BROKER | 2025-06-18 |
31SC0935757 | CORPORATE BROKER | 2025-09-04 |
109942336 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2023-09-21 | Address | 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
2003-08-12 | 2023-09-21 | Address | 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2005-10-24 | Address | 5 BERRY HILL, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
2001-08-02 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921002712 | 2023-09-21 | BIENNIAL STATEMENT | 2023-08-01 |
130809006404 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110822002244 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090806002331 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070817003175 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State