Search icon

P.V.D. AND PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P.V.D. AND PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1993 (32 years ago)
Entity Number: 1765497
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 257 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PETER DECRESCENZO Chief Executive Officer 257 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F95000005569
State:
FLORIDA

History

Start date End date Type Value
1995-12-13 1997-10-30 Address 304 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-10-30 Address 304 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-12-13 1997-04-30 Address 304 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-10-20 1998-06-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-10-20 1995-12-13 Address 39 WEST 67TH STREET, SUITE 301, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011119002374 2001-11-19 BIENNIAL STATEMENT 2001-10-01
991112002028 1999-11-12 BIENNIAL STATEMENT 1999-10-01
980617000148 1998-06-17 CERTIFICATE OF AMENDMENT 1998-06-17
971030002292 1997-10-30 BIENNIAL STATEMENT 1997-10-01
970430000086 1997-04-30 CERTIFICATE OF CHANGE 1997-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State