Name: | PISACANO REALTY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2012 (12 years ago) |
Entity Number: | 4318302 |
ZIP code: | 10709 |
County: | New York |
Place of Formation: | New York |
Address: | 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 403 E. 116TH ST., NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. PISACANO | Chief Executive Officer | 403 E. 116TH ST., NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JAMES RAPACCIOLI | DOS Process Agent | 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Number | Type | End date |
---|---|---|
10311201347 | CORPORATE BROKER | 2025-10-13 |
10991203888 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401374922 | REAL ESTATE SALESPERSON | 2025-03-21 |
10401218091 | REAL ESTATE SALESPERSON | 2025-09-22 |
10401303711 | REAL ESTATE SALESPERSON | 2025-05-30 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2020-09-24 | Address | 1629 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060099 | 2020-09-24 | BIENNIAL STATEMENT | 2018-11-01 |
121109000249 | 2012-11-09 | CERTIFICATE OF INCORPORATION | 2012-11-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State