Name: | PETRO REAL ESTATE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528794 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 335 Center Avenue, Mamorneck, NY, United States, 10543 |
Principal Address: | 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PETRILLO | Chief Executive Officer | 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MICHAEL PETRILLO | DOS Process Agent | 335 Center Avenue, Mamorneck, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 335 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-08-06 | Address | 335 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2016-07-01 | 2020-07-01 | Address | 335 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2006-07-11 | 2024-08-06 | Address | 335 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2016-07-01 | Address | 2180 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003643 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
221021002221 | 2022-10-21 | BIENNIAL STATEMENT | 2022-07-01 |
200701060418 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702007093 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006474 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State