PNF REALTY CORP.

Name: | PNF REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 266857 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PNF REALTY CORP. | DOS Process Agent | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DAVID HALBERSTAM | Agent | 720 FIFTH AVE., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-05 | 2010-04-29 | Address | 720 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-07-25 | 1981-10-05 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245820 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160816006132 | 2016-08-16 | BIENNIAL STATEMENT | 2015-07-01 |
130805002348 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110729002262 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
100429002271 | 2010-04-29 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State