PDJ GP CORP.

Name: | PDJ GP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775450 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Principal Address: | 1250 WATERS PLACE PH1, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
PAT SIMONE | Chief Executive Officer | 1250 WATERS PLACE PH 1, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 1250 WATERS PLACE PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2025-05-29 | Address | 1250 WATERS PLACE PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2025-05-29 | Address | 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1996-01-25 | 2011-12-06 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2011-12-06 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003546 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
111206002711 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
110407001059 | 2011-04-07 | CERTIFICATE OF CHANGE | 2011-04-07 |
091117002172 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071218002910 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State