Name: | PM SAVVY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1998 (26 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2312030 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
AVI MORDEKOVICH | Chief Executive Officer | 117 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2008-10-27 | Address | 12 TALFOR RD, E. ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2002-10-29 | Address | 12 TALFOR RD, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2002-10-29 | Address | 117 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2008-10-27 | Address | 98 CUTTERMILL ROAD, STE. 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000408 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
141201006086 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
110214002015 | 2011-02-14 | BIENNIAL STATEMENT | 2010-11-01 |
081027002450 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061103002481 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041221002789 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021029002215 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
010119002213 | 2001-01-19 | BIENNIAL STATEMENT | 2000-11-01 |
981102000155 | 1998-11-02 | CERTIFICATE OF INCORPORATION | 1998-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306332255 | 0215000 | 2003-01-29 | 177-183 10TH AVENUE, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 306251372 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-11 |
Current Penalty | 1225.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100334 A02 II |
Issuance Date | 2003-03-06 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State