Name: | PACIULLO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2008 (16 years ago) |
Entity Number: | 3752961 |
ZIP code: | 10458 |
County: | Westchester |
Place of Formation: | New York |
Address: | 603 CRESCENT AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PACIULLO REALTY LLC | DOS Process Agent | 603 CRESCENT AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2025-03-07 | Address | 603 CRESCENT AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2018-12-17 | 2023-05-17 | Address | 603 CRESCENT AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2008-12-15 | 2018-12-17 | Address | 27 LEFFERTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001925 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230517002060 | 2023-05-17 | BIENNIAL STATEMENT | 2022-12-01 |
201208060359 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181217006819 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161206007453 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141210006612 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130117002119 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110214003080 | 2011-02-14 | BIENNIAL STATEMENT | 2010-12-01 |
081215000370 | 2008-12-15 | ARTICLES OF ORGANIZATION | 2008-12-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State