Name: | P.M.O. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1994 (31 years ago) |
Entity Number: | 1798817 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO OPPEDISANO | Chief Executive Officer | 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 1998-02-05 | Address | 7-32A POINT CRESCENT, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-02-05 | Address | 7-32 A POINT CRESCENT, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-02-28 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-28 | 1998-02-05 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610006127 | 2016-06-10 | BIENNIAL STATEMENT | 2016-02-01 |
140324002448 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120501002436 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100223002472 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080130003556 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State