Name: | PGD HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2000 (25 years ago) |
Entity Number: | 2503425 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | 57 LAUREL HOLLOW EST., KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DARMI | Chief Executive Officer | 57 LAUREL HOLLOW EST., KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
PGD HOLDING, INC. | DOS Process Agent | 57 LAUREL HOLLOW EST., KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 57 LAUREL HOLLOW EST., KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2024-04-01 | Address | 57 LAUREL HOLLOW EST., KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2024-04-01 | Address | 57 LAUREL HOLLOW EST., KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2002-03-28 | 2014-04-14 | Address | 16 CEDAR RIDGE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2014-04-14 | Address | 16 CEDAR RIDGE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401033488 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220106000738 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
140414006044 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120705002118 | 2012-07-05 | BIENNIAL STATEMENT | 2012-04-01 |
100416002666 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State