Name: | P.T.L., CHB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1994 (31 years ago) |
Entity Number: | 1809788 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 145 HOOK CREEK BLVD, AIRPORT INDUSTIRAL PARK, VALLEY STREAM, NY, United States, 11581 |
Address: | 124 WOODCLIFF AVE, WOODCLIFF LAKE, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M ABENE | DOS Process Agent | 124 WOODCLIFF AVE, WOODCLIFF LAKE, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
LUIS MANUEL FERNANDES DA CONCEICAO | Chief Executive Officer | 145 HOOK CREEK BLVD, AIRPORT INDUSTRIAL PARK, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2002-04-15 | Address | 39 HARRIET PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2002-04-15 | Address | 39 HARRIET PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1996-05-13 | 1998-06-02 | Address | 34 FOREST AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 1998-06-02 | Address | 34 FOREST AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-04-05 | 1998-06-02 | Address | 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040622002868 | 2004-06-22 | BIENNIAL STATEMENT | 2004-04-01 |
020415002027 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
980602002126 | 1998-06-02 | BIENNIAL STATEMENT | 1998-04-01 |
960513002597 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
940405000657 | 1994-04-05 | CERTIFICATE OF INCORPORATION | 1994-04-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State