Name: | P K Y REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2004 (20 years ago) |
Entity Number: | 3111223 |
ZIP code: | 02745 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WHITELOCK STREET, NEW BEDFORD, MA, United States, 02745 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PO YAM CHAN | Chief Executive Officer | 8 WHITELOCK STREET, NEW BEDFORD, MA, United States, 02745 |
Name | Role | Address |
---|---|---|
P K Y REALTY CORPORATION | DOS Process Agent | 8 WHITELOCK STREET, NEW BEDFORD, MA, United States, 02745 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2020-10-20 | Address | 8 WHITELOCK STREET, NEW BEDFORD, MA, 02745, USA (Type of address: Service of Process) |
2006-11-13 | 2009-02-10 | Address | 102 MADISON ST, UNIT 4B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2009-02-10 | Address | 102 MADISON ST, UNIT 4B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2009-02-10 | Address | UNIT 4-B, 102 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060576 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181002006611 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006735 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141006006604 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121019006251 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101022002337 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
090210002623 | 2009-02-10 | BIENNIAL STATEMENT | 2008-10-01 |
061113002291 | 2006-11-13 | BIENNIAL STATEMENT | 2006-10-01 |
041007000450 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State