PEAR REAL ESTATE PROPERTY INC.

Name: | PEAR REAL ESTATE PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (21 years ago) |
Entity Number: | 3148262 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 106 GREAT AVE, ALBERTSON, NY, United States, 11507 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BONNICI | Chief Executive Officer | 106 GREAT AVE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2025-05-30 | Address | 106 GREAT AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2025-05-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-01-10 | 2025-05-30 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-01-10 | 2025-05-30 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020382 | 2025-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-21 |
150102007576 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140114006227 | 2014-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110118002657 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081222002780 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State