Search icon

PDS DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
J DAVID SWEENY Chief Executive Officer 223 4TH AVENUE, APT 12D, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
J. DAVID SWEENY DOS Process Agent one plaza st w., apt 5a, BROOKLYN, NY, United States, 11217

History

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)

Filings

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