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
Name | Role | Address |
---|---|---|
1315 PACIFIC REALTY CORP. | DOS Process Agent | 21 SOUTH END AVENUE, APT 210, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
TRACY COHEN | Chief Executive Officer | 21 SOUTH END AVENUE, APT 210, NEW YORK, NY, United States, 10280 |
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) |
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