Search icon

PEMA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1980 (45 years ago)
Entity Number: 614119
ZIP code: 11758
County: Kings
Place of Formation: New York
Principal Address: 308 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758
Address: C/O MANUEL MOSQUERA, 308 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL MOSQUERA Chief Executive Officer 308 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MANUEL MOSQUERA, 308 NORTH HICKORY STREET, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2021-11-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-13 2012-04-11 Address 63-30 FITCHETT STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-05-13 2012-04-11 Address 63-30 FITCHETT STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-05-13 2012-04-11 Address C/O MANUEL MOSQUERA, 63-30 FITCHETT STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1980-03-10 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120411002672 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100326003310 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229003147 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060413002837 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040308002868 2004-03-08 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State