P.M. RECOVERY INC.

Name: | P.M. RECOVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1989 (36 years ago) |
Entity Number: | 1399888 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 106 CALVERT ST, HARRISON, NY, United States, 10528 |
Address: | 200 HARRISON AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P.M. RECOVERY INC. | DOS Process Agent | 200 HARRISON AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARK SPANO | Chief Executive Officer | 200 HARRISON AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-18 | 2019-11-01 | Address | 106 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2007-12-06 | 2019-11-01 | Address | 106 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2013-06-18 | Address | 106 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1999-12-01 | 2007-12-06 | Address | 197 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1999-12-01 | 2007-12-06 | Address | 197 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060310 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
160121006171 | 2016-01-21 | BIENNIAL STATEMENT | 2015-11-01 |
130618001071 | 2013-06-18 | CERTIFICATE OF AMENDMENT | 2013-06-18 |
111122002039 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091105002733 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State