Name: | PILGRIM REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1952 (73 years ago) |
Entity Number: | 84204 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 LEXINGTON AVE., NEW YORK, NY, United States, 10016 |
Address: | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DRUCKMAN | Chief Executive Officer | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PILGRIM REAL ESTATE, INC. | DOS Process Agent | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2009-08-20 | Address | 201 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2000-06-21 | Address | 2001 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2018-07-03 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-07-02 | 1998-06-04 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-07-02 | 1998-06-04 | Address | 200 LEXINGTON AVE - 1215, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060481 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180703007259 | 2018-07-03 | BIENNIAL STATEMENT | 2018-06-01 |
160607006791 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
120801006021 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
100614002279 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State