Search icon

PDM TECHNOLOGIES, INC.

Company Details

Name: PDM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1999 (26 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 2381875
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 420 EDWARD PLACE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PDM TECHNOLOGIES, INC. DOS Process Agent 420 EDWARD PLACE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
PAUL D MURPHY Chief Executive Officer 420 EDWARD PLACE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2021-05-03 2024-01-25 Address 420 EDWARD PLACE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2005-06-22 2024-01-25 Address 420 EDWARD PLACE, MAMARONECK, NY, 10543, 2901, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-06-22 Address ALICE M MURPHY, 420 EDWARD PLACE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2003-05-02 2021-05-03 Address 420 EDWARD PLACE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-05-02 2005-06-22 Address 420 EDWARD PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125001038 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
210503061710 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060962 2019-05-03 BIENNIAL STATEMENT 2019-05-01
150612006115 2015-06-12 BIENNIAL STATEMENT 2015-05-01
130517002477 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State