Search icon

P & G ASSET CORP.

Company Details

Name: P & G ASSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1948 (77 years ago)
Entity Number: 61891
ZIP code: 11779
County: Kings
Place of Formation: New York
Address: C/O R GETLAN ASSOCIATES, 3075 VET. MEMORIAL HWY STE 275, RONKONKOMA, NY, United States, 11779
Principal Address: 425 NORTH BROADWAY #69, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY PANCER Chief Executive Officer 26 ROLLING DRIVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R GETLAN ASSOCIATES, 3075 VET. MEMORIAL HWY STE 275, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2004-10-21 2012-11-08 Address 241 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-10-21 2012-11-08 Address 241 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-10-21 2012-11-08 Address 241 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-05-11 2004-10-21 Address 241 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-05-11 2004-10-21 Address 241 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121108002128 2012-11-08 BIENNIAL STATEMENT 2012-09-01
061110002797 2006-11-10 BIENNIAL STATEMENT 2006-09-01
041021002060 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020829002555 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000912002565 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State