Search icon

PTC SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PTC SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418955
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 420 LEXINGTON AVE, SUITE 602, NEW YORK, NY, United States, 10170
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE MIGUEL CARBALLO Chief Executive Officer 420 LEXINGTON AVE, SUITE 602, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
133552897
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 420 LEXINGTON AVE, SUITE 602, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 300 PARK AVE., 25TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-03 2024-01-26 Address 300 PARK AVE., 25TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-03 2024-01-26 Address 300 PARK AVE., 25TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-21 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126003707 2024-01-26 BIENNIAL STATEMENT 2024-01-26
211202001588 2021-12-02 BIENNIAL STATEMENT 2021-12-02
000303002079 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980205002402 1998-02-05 BIENNIAL STATEMENT 1998-01-01
970421000665 1997-04-21 CERTIFICATE OF CHANGE 1997-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State