Name: | PILGRIM REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016190 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 49 CELLER AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM THOMAS | Chief Executive Officer | 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3366 HILLSIDE AVE STE 17, NEW HYDE PARK, NY, United States, 11040 |
Number | Type | End date |
---|---|---|
31TH1020436 | CORPORATE BROKER | 2026-04-01 |
109900108 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AB1048945 | REAL ESTATE SALESPERSON | 2026-06-03 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-07 | 2014-04-22 | Address | 3366 HILLSIDE AVE STE #5, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-04-07 | 2014-04-22 | Address | 3366 HILLSIDE AVE STE #5, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-04-07 | Address | 1618 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2008-03-18 | 2010-04-07 | Address | 1618 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2014-04-22 | Address | 49 CELLER AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002533 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120426002097 | 2012-04-26 | BIENNIAL STATEMENT | 2012-02-01 |
100407002303 | 2010-04-07 | BIENNIAL STATEMENT | 2010-02-01 |
080318002911 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
060404002146 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State