Name: | PERCO REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364763 |
ZIP code: | 22903 |
County: | Westchester |
Place of Formation: | New York |
Address: | 845 CARLYLE PLACE, CHARLOTTESVILLE, VA, United States, 22903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 CARLYLE PLACE, CHARLOTTESVILLE, VA, United States, 22903 |
Name | Role | Address |
---|---|---|
CHARLES A PERSICO | Chief Executive Officer | 845 CARLYLE PLACE, CHARLOTTESVILLE, VA, United States, 22903 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2010-06-04 | Address | 500 RODES DRIVE, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2010-06-04 | Address | 500 RODES DRIVE, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2010-06-04 | Address | 500 RODES DRIVE, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Service of Process) |
2006-05-19 | 2006-12-07 | Address | 576 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002049 | 2013-11-06 | BIENNIAL STATEMENT | 2013-05-01 |
100604002803 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080512003535 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
061207000883 | 2006-12-07 | CERTIFICATE OF CHANGE | 2006-12-07 |
060519000458 | 2006-05-19 | CERTIFICATE OF INCORPORATION | 2006-05-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State