Search icon

1315 PACIFIC REALTY CORP.

Company Details

Name: 1315 PACIFIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2007 (17 years ago)
Date of dissolution: 19 Jul 2019
Entity Number: 3607324
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 21 SOUTH END AVENUE, APT 210, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1315 PACIFIC REALTY CORP. DOS Process Agent 21 SOUTH END AVENUE, APT 210, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
TRACY COHEN Chief Executive Officer 21 SOUTH END AVENUE, APT 210, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2014-03-03 2019-05-29 Address 3333 HENRY HUDSON PKWY, APT 18W, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-03-03 2019-05-29 Address 3333 HENRY HUDSON PKWY, APT 18W, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-03-03 2019-05-29 Address 3333 HENRY HUDSON PKWY, APT 18W, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2012-01-17 2014-03-03 Address 3333 HENRY HUDSON PKWY, 18W, BRONX, NY, 10463, USA (Type of address: Service of Process)
2012-01-17 2014-03-03 Address 3333 HENRY HUDSON PKWY, 18W, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2012-01-17 2014-03-03 Address 3333 HENRY HUDSON PKWY, 18W, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2010-03-08 2012-01-17 Address 27E 65TH STREET, #12E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-03-08 2012-01-17 Address 27E 65TH STREET, #12E, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-03-08 2012-01-17 Address 27 E. 65TH STREET, #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-12-19 2010-03-08 Address 27 E. 65TH STREET, #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190719000604 2019-07-19 CERTIFICATE OF MERGER 2019-07-19
190529060305 2019-05-29 BIENNIAL STATEMENT 2017-12-01
140303002153 2014-03-03 BIENNIAL STATEMENT 2013-12-01
120117002123 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100308002129 2010-03-08 BIENNIAL STATEMENT 2009-12-01
071219000809 2007-12-19 CERTIFICATE OF INCORPORATION 2007-12-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State