PARMIGIANI REALTY CORP.

Name: | PARMIGIANI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1979 (46 years ago) |
Entity Number: | 542404 |
ZIP code: | 11757 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1345 DUMONT AVENUE, BROOKLYN, NY, United States, 11208 |
Address: | 57 VERDI TERRACE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PARMIGIANI | DOS Process Agent | 57 VERDI TERRACE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
LOUIS PARMIGIANI | Chief Executive Officer | 2396 BEVERLY ROAD, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 2008-03-31 | Address | 1345 DUMONT AVENUE, BROOKLYN, NY, 11208, 4517, USA (Type of address: Service of Process) |
1979-03-05 | 1993-05-06 | Address | 885 PINE ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171129009 | 2017-11-29 | ASSUMED NAME LLC INITIAL FILING | 2017-11-29 |
080331000136 | 2008-03-31 | CERTIFICATE OF CHANGE | 2008-03-31 |
050415002529 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030409002325 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010322002294 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State