Search icon

PILGRIM REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES DRUCKMAN Chief Executive Officer 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PILGRIM REAL ESTATE, INC. DOS Process Agent 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-07-03 2025-06-05 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-20 2025-06-05 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, 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 2009-08-20 Address 201 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003996 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State