Search icon

PEERLESS REALTY CORP.

Company Details

Name: PEERLESS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1952 (73 years ago)
Date of dissolution: 31 Mar 1994
Entity Number: 83431
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALLAN GREEN Chief Executive Officer 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1973-08-06 1991-08-30 Address 570 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1967-02-06 1973-08-06 Address 166-11 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1952-02-11 1967-02-06 Address 620-622 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940303000365 1994-03-03 CERTIFICATE OF MERGER 1994-03-31
930614002218 1993-06-14 BIENNIAL STATEMENT 1993-02-01
910830000265 1991-08-30 CERTIFICATE OF CHANGE 1991-08-30
C180455-2 1991-08-29 ASSUMED NAME CORP INITIAL FILING 1991-08-29
A90414-2 1973-08-06 CERTIFICATE OF AMENDMENT 1973-08-06
602389-2 1967-02-06 CERTIFICATE OF AMENDMENT 1967-02-06
8176-22 1952-02-11 CERTIFICATE OF INCORPORATION 1952-02-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State