Search icon

PMG HARTSDALE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O REFAKIS, 9 BURRMA RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
WILLIAM A REFAKIS Chief Executive Officer BOX 153, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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