Search icon

PROPERTY MARKETS GROUP, INC.

Company Details

Name: PROPERTY MARKETS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (33 years ago)
Entity Number: 1598548
ZIP code: 33132
County: New York
Place of Formation: New York
Address: 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, United States, 33132
Principal Address: 398 NE 5th street, 13TH FLOOR, Miami, FL, United States, 33132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PROPERTY MARKETS GROUP DOS Process Agent 398 NE 5TH ST, 13TH FLOOR, MIAMI, FL, United States, 33132

Chief Executive Officer

Name Role Address
KEVIN MALONEY Chief Executive Officer 398 NE 5TH ST, 13TH FLOOR, MIAM, FL, United States, 33132

Form 5500 Series

Employer Identification Number (EIN):
133646039
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-16 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 398 NE 5TH ST, 13TH FLOOR, MIAM, FL, 33132, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809002726 2023-08-09 BIENNIAL STATEMENT 2021-12-01
200916000143 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
191202060320 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007050 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202006139 2015-12-02 BIENNIAL STATEMENT 2015-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-26
Type:
Planned
Address:
10 SULLIVAN STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-06
Type:
Unprog Rel
Address:
23-01 42ND ROAD, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 758, HOTEL & ALLIED SERV
Party Role:
Plaintiff
Party Name:
PROPERTY MARKETS GROUP, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State