Search icon

POCICAS REALTY CORP.

Company Details

Name: POCICAS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1978 (47 years ago)
Entity Number: 462748
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 45-06 LITTLE NECK PKWY, SUITE 204, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINES NAVARRETE DOS Process Agent 45-06 LITTLE NECK PKWY, SUITE 204, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
GINES NAVARRETE Chief Executive Officer 45-06 LITTLE NECK PKWY, SUITE 204, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2008-12-30 2009-01-15 Name PACICAS REALTY CORP.
2008-12-17 2014-08-18 Address 45-06 LITTLE NECK PKWY, ROOM 204, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2008-12-17 2014-08-18 Address 45-06 LITTLE NECK PKWY, ROOM 204, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2008-12-17 2014-08-18 Address 45-06 LITTLE NECK PKWY, ROOM 204, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1978-08-25 2008-12-30 Name FLOREMA CORP.
1978-08-25 2008-12-17 Address 43-01 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063191 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006451 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006629 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006555 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120816002450 2012-08-16 BIENNIAL STATEMENT 2012-08-01
20120628053 2012-06-28 ASSUMED NAME CORP INITIAL FILING 2012-06-28
100816002180 2010-08-16 BIENNIAL STATEMENT 2010-08-01
090115000811 2009-01-15 CERTIFICATE OF AMENDMENT 2009-01-15
081230000339 2008-12-30 CERTIFICATE OF AMENDMENT 2008-12-30
081217002797 2008-12-17 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State