139-06 PERSHING CRESCENT OWNERS CORP.

Name: | 139-06 PERSHING CRESCENT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1984 (40 years ago) |
Entity Number: | 963051 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O A. MICHAEL TYLER REALTY, 122 E 42ND ST SUITE 1700, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND PEREZ | Chief Executive Officer | 139-06 PERSHING CRESCENT, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
139-06 PERSHING CRESCENT OWNERS CORP. | DOS Process Agent | C/O A. MICHAEL TYLER REALTY, 122 E 42ND ST SUITE 1700, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-25 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2013-06-07 | 2014-12-30 | Address | C/O A. MICHAEL TYLER REALTY, 122 E 42ND ST / SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2013-06-07 | 2014-12-30 | Address | C/O A. MICHAEL TYLER REALTY, 122 E 42ND ST / SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1997-01-29 | 1999-01-05 | Address | 139-06 PERSHING CRESCENT, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
1997-01-29 | 2013-06-07 | Address | C/O SULAR MANAGEMENT CO., 85-15 MAIN ST, APT. 8A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230006455 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130607002140 | 2013-06-07 | BIENNIAL STATEMENT | 2012-12-01 |
130510000128 | 2013-05-10 | ANNULMENT OF DISSOLUTION | 2013-05-10 |
DP-2100968 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021211002471 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State