Search icon

P K Y REALTY CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
PO YAM CHAN Chief Executive Officer 8 WHITELOCK STREET, NEW BEDFORD, MA, United States, 02745

DOS Process Agent

Name Role Address
P K Y REALTY CORPORATION DOS Process Agent 8 WHITELOCK STREET, NEW BEDFORD, MA, United States, 02745

History

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)

Filings

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