Name: | PICCONE REALTY MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1983 (42 years ago) |
Entity Number: | 831507 |
ZIP code: | 12540 |
County: | Orange |
Place of Formation: | New York |
Address: | 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J PICCONE | Chief Executive Officer | PO BOX 255, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
PICCONE REALTY MANAGEMENT CO. INC. | DOS Process Agent | 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-05-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | PO BOX 255, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | PO BOX 391, 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004364 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
241106003519 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
210308061569 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190321060334 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170301006513 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State