Name: | PMG HARTSDALE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1997 (27 years ago) |
Entity Number: | 2194374 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O REFAKIS, 9 BURRMA RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O REFAKIS, 9 BURRMA RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WILLIAM A REFAKIS | Chief Executive Officer | BOX 153, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2009-11-02 | Address | 9 BURRMA RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2009-11-02 | Address | C/O REFAKIS, 9 BURRMA RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2006-08-01 | 2009-11-02 | Address | C/O REFAKIS, 9 BURRMA RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-10-29 | 2006-08-01 | Address | 41-20 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002569 | 2014-04-16 | BIENNIAL STATEMENT | 2013-10-01 |
120629002236 | 2012-06-29 | BIENNIAL STATEMENT | 2011-10-01 |
091102002948 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
080115002466 | 2008-01-15 | BIENNIAL STATEMENT | 2007-10-01 |
060801002201 | 2006-08-01 | BIENNIAL STATEMENT | 2005-10-01 |
971029000454 | 1997-10-29 | CERTIFICATE OF INCORPORATION | 1997-10-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State