Search icon

PTR TUB & TILE RESTORATION OF NEW YORK, INC.

Company Details

Name: PTR TUB & TILE RESTORATION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2060937
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 87 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE VINCI Chief Executive Officer 87 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
PTR TUB & TILE RESTORATION OF NEW YORK, INC. DOS Process Agent 87 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2014-12-29 2020-08-17 Address 87 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1998-08-26 2014-12-29 Address 47 MEADOW LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1998-08-26 2014-12-29 Address 47 MEADOW LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1998-08-26 2014-12-29 Address 47 MEADOW LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1996-08-28 1998-08-26 Address 47 MEADOW LANE, NEW ROCHELLE, NY, 10808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060149 2020-08-17 BIENNIAL STATEMENT 2020-08-01
141229006140 2014-12-29 BIENNIAL STATEMENT 2014-08-01
121009002329 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100825002161 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080819002303 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State