PTW NORTH AMERICA CORPORATION

Name: | PTW NORTH AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1995 (30 years ago) |
Entity Number: | 1892135 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH STREET SUITE 5H-3, BROOKLYN, NY, United States, 11220 |
Principal Address: | 140 58TH STREET, SUITE 5H-3, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH STREET SUITE 5H-3, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
TOBIAS SCHUELE | Chief Executive Officer | 140 58TH STREET, SUITE 5H-3, BROOKLYN, NY, United States, 11220 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2015-07-27 | Address | 140 58TH STREET, SUITE 5H-3, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2015-07-21 | 2019-02-05 | Address | 140 58TH STREET, SUITE 5H-3, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2015-07-21 | Address | C/O BRUCE PROVDA, 150-14 VILLAGE RD UNIT C, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2013-07-12 | 2015-07-21 | Address | 150-14 VILLAGE RD UNIT C, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2015-07-21 | Address | 205 PARK AVE, HICKSVILLE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000197 | 2019-05-20 | CERTIFICATE OF AMENDMENT | 2019-05-20 |
190205060293 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
150727000092 | 2015-07-27 | CERTIFICATE OF CHANGE | 2015-07-27 |
150721006085 | 2015-07-21 | BIENNIAL STATEMENT | 2015-02-01 |
130712002042 | 2013-07-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State