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
Name | Role | Address |
---|---|---|
FEI TUNG | Chief Executive Officer | 127 LESTER DRIVE, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 LESTER DR, TAPPAN, NY, United States, 10983 |
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) |
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