Name: | PDS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2014939 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 223 4th Avenue, Apt 12D, BROOKLYN, NY, United States, 11215 |
Address: | one plaza st w., apt 5a, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J DAVID SWEENY | Chief Executive Officer | 223 4TH AVENUE, APT 12D, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
J. DAVID SWEENY | DOS Process Agent | one plaza st w., apt 5a, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 1 PLAZA WEST STREET, #3-D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 223 4TH AVENUE, APT 12D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1 PLAZA WEST STREET, # 10-B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2024-08-07 | Address | 223 4TH AVENUE, APT 12D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1 PLAZA WEST STREET, #3-D, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1 PLAZA WEST STREET, # 10-B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2025-03-10 | Address | 223 4TH AVENUE, APT 12D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-03-10 | Address | 223 4th Avenue, Apt 12D, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004390 | 2025-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-26 |
240807003962 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
211029001890 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
180305007095 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006651 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140312006353 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120420002715 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100324002717 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080229002419 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060320003092 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State