Search icon

PAMAC REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAMAC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 1971 (54 years ago)
Entity Number: 317798
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PASQUALE COPPOLECCHIA DOS Process Agent 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PASQUALE J COPPOLECCHIA Chief Executive Officer 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2005-12-19 2007-11-21 Address 2 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2005-12-19 2007-11-21 Address 2 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2005-12-19 2007-11-21 Address 2 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-07-15 2005-12-19 Address C/O VERCO MANAGEMENT INC, 530 EAST 234TH ST, BRONX, NY, 10470, 0266, USA (Type of address: Principal Executive Office)
1996-07-15 2005-12-19 Address C/O VERCO MANAGEMENT INC., 530 EAST 234TH ST, BRONX, NY, 10470, 0266, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220104003034 2022-01-04 BIENNIAL STATEMENT 2022-01-04
131212002147 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111209002259 2011-12-09 BIENNIAL STATEMENT 2011-11-01
20100401030 2010-04-01 ASSUMED NAME CORP INITIAL FILING 2010-04-01
091214002856 2009-12-14 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State