Search icon

P.V.P. MANAGEMENT CORP.

Company Details

Name: P.V.P. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1977 (48 years ago)
Entity Number: 2140807
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATRIZ CAMPOS DOS Process Agent 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BEATRIZ CAMPOS Chief Executive Officer 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 320 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 320 WEST 75TH ST., APT. 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2025-03-12 Address 320 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-03-06 2025-03-12 Address 320 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1977-03-21 2012-03-06 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1977-03-21 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004032 2025-03-12 BIENNIAL STATEMENT 2025-03-12
171219006242 2017-12-19 BIENNIAL STATEMENT 2017-03-01
140530006060 2014-05-30 BIENNIAL STATEMENT 2013-03-01
120306002657 2012-03-06 BIENNIAL STATEMENT 2011-03-01
970507000474 1997-05-07 ANNULMENT OF DISSOLUTION 1997-05-07
DP-12348 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A386470-4 1977-03-21 CERTIFICATE OF INCORPORATION 1977-03-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State