Name: | PLENTINO REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (47 years ago) |
Entity Number: | 467407 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLISKIN REALTY | DOS Process Agent | 591 Stewart Avenue, Suite 100, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NORMAN RAPPAPORT | Chief Executive Officer | 7448 REXFORD RD, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-31 | 2024-09-19 | Address | 275 MADISON AVE 36TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-01-18 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-01-18 | 2008-07-31 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001088 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
20160111046 | 2016-01-11 | ASSUMED NAME CORP DISCONTINUANCE | 2016-01-11 |
20120831095 | 2012-08-31 | ASSUMED NAME CORP INITIAL FILING | 2012-08-31 |
080731000179 | 2008-07-31 | CERTIFICATE OF CHANGE | 2008-07-31 |
A458517-4 | 1978-01-18 | CERTIFICATE OF INCORPORATION | 1978-01-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State