Search icon

P.T.L., CHB, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH M ABENE DOS Process Agent 124 WOODCLIFF AVE, WOODCLIFF LAKE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
LUIS MANUEL FERNANDES DA CONCEICAO Chief Executive Officer 145 HOOK CREEK BLVD, AIRPORT INDUSTRIAL PARK, VALLEY STREAM, NY, United States, 11581

History

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)

Filings

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