Search icon

PTI, INC.

Company Details

Name: PTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1992 (33 years ago)
Entity Number: 1639036
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 127 LESTER DR, TAPPAN, NY, United States, 10983
Principal Address: 127 LESTER DRIVE, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEI TUNG Chief Executive Officer 127 LESTER DRIVE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 LESTER DR, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
1996-06-04 2000-05-15 Address 58 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-08-09 1996-06-04 Address 58 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-08-09 1996-06-04 Address 5 LESTER DRIVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1993-08-09 1996-06-04 Address 5 LESTER DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
1992-05-26 1993-08-09 Address 5 LESTER DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006516 2012-10-10 BIENNIAL STATEMENT 2012-05-01
100517002053 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080602002939 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060516003577 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040603002141 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020426002895 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000515002518 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980527002279 1998-05-27 BIENNIAL STATEMENT 1998-05-01
960604002043 1996-06-04 BIENNIAL STATEMENT 1996-05-01
930809002545 1993-08-09 BIENNIAL STATEMENT 1993-05-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State