Search icon

PRIDE MARK REALTY, INC.

Company Details

Name: PRIDE MARK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1984 (41 years ago)
Entity Number: 953291
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1501 PITTSFORD-VICTOR RD, SUITE 200, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 PITTSFORD-VICTOR RD, SUITE 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JAMES P. BARBATO Chief Executive Officer 1501 PITTSFORD-VICTOR RD, SUITE 200, VICTOR, NY, United States, 14564

Licenses

Number Type End date
10311200898 CORPORATE BROKER 2025-02-02
10991202411 REAL ESTATE PRINCIPAL OFFICE No data
40FO0625243 REAL ESTATE SALESPERSON 2026-01-12

History

Start date End date Type Value
2010-12-13 2016-10-17 Address 1501 PITTSFORD-VICTOR RD, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-12-13 Address 2024 W HENRIETTA RD / SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-10-13 2010-12-13 Address 2024 W HENRIETTA RD / SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-10-13 2010-12-13 Address 2024 W HENRIETTA RD / SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-12 2006-10-13 Address 2024 WEST HENRIETTA ROAD, SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201009060095 2020-10-09 BIENNIAL STATEMENT 2020-10-01
161017006039 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141006006658 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121005006370 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101213002597 2010-12-13 BIENNIAL STATEMENT 2010-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State