PROPERTY TAX REDUCTION CONSULTANTS, INC.

Name: | PROPERTY TAX REDUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1270416 |
ZIP code: | 11942 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 543 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
ROBERT SIEGMUND | Chief Executive Officer | 543 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719643 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980605002487 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
960621002261 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
000046001775 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930204003046 | 1993-02-04 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State