Entity Number 2409183
Status Active
NamePEZZOLANTI REALTY, INC.
CountyKings
Date of registration 16 Aug 1999 (25 years ago) 16 Aug 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2 ANN PL, VALHALLA, NY, United States, 10595
Address ZIP code 10595
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOHN PEZZOLANTI
Chief Executive Officer
2 ANN PL, VALHALLA, NY, United States, 10595
JOHN PEZZOLANTI
DOS Process Agent
2 ANN PL, VALHALLA, NY, United States, 10595
2005-11-01
2008-03-17
Address
712 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-09-03
2005-11-01
Address
712 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-09-03
2005-11-01
Address
89 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2003-09-03
2005-11-01
Address
89 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2002-03-19
2003-09-03
Address
712 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-03-19
2003-09-03
Address
89 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2002-03-19
2003-09-03
Address
89 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
1999-08-16
2002-03-19
Address
127 12TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
130923002308
2013-09-23
BIENNIAL STATEMENT
2013-08-01
110822002084
2011-08-22
BIENNIAL STATEMENT
2011-08-01
091014002787
2009-10-14
BIENNIAL STATEMENT
2009-08-01
080317002874
2008-03-17
BIENNIAL STATEMENT
2007-08-01
051101002929
2005-11-01
BIENNIAL STATEMENT
2005-08-01
030903002396
2003-09-03
BIENNIAL STATEMENT
2003-08-01
020319003034
2002-03-19
BIENNIAL STATEMENT
2001-08-01
990816000325
1999-08-16
CERTIFICATE OF INCORPORATION
1999-08-16
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts