Search icon

PRD REALTY MANAGEMENT, INC.

Company Details

Name: PRD REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1981 (43 years ago)
Entity Number: 725649
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET, SUITE 918, NEW YORK, NY, United States, 10001
Principal Address: 19 WEST 34TH STREET, RM 918, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRD REALTY CORP. DOS Process Agent 19 WEST 34TH STREET, SUITE 918, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARTIN DOMANSKY Chief Executive Officer 19 WEST 34TH STREET, RM 918, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 19 WEST 34TH STREET, RM 918, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-11-22 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2013-12-17 2025-03-11 Address 19 WEST 34TH STREET, SUITE 918, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-01 2025-03-11 Address 19 WEST 34TH STREET, RM 918, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-11-17 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1981-12-17 2013-12-17 Address 299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-12-17 1998-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311002900 2025-03-11 BIENNIAL STATEMENT 2025-03-11
191210060353 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171201007228 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006251 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131217006126 2013-12-17 BIENNIAL STATEMENT 2013-12-01
120126002241 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091211002833 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080701002761 2008-07-01 BIENNIAL STATEMENT 2007-12-01
021017000406 2002-10-17 CERTIFICATE OF MERGER 2002-10-17
990105000772 1999-01-05 CERTIFICATE OF MERGER 1999-01-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State