Name: | PITROCK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1977 (48 years ago) |
Entity Number: | 423487 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Address: | 747 THIRD AVE, 23RD FLOOR, MANAGER, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN P. RAPPAPORT | Chief Executive Officer | 591 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KREINIK ASSOCIATES, LLC | DOS Process Agent | 747 THIRD AVE, 23RD FLOOR, MANAGER, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-04 | Address | 747 THIRD AVE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-02-17 | 2019-02-05 | Address | 777 THIRD AVE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-05 | 2015-02-17 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-03-14 | 2015-02-17 | Address | 940 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2015-02-17 | Address | 940 THIRD AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061310 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060289 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202006533 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150217006406 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130205006273 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State