Search icon

PTG CONSTRUCTION SERVICES COMPANY

Company Details

Name: PTG CONSTRUCTION SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 12 Feb 2021
Entity Number: 2601339
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 M STREET, SE, STE 1200, WASHINGTON, DC, United States, 20003
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS J. TOPOLSKI Chief Executive Officer 2200 WEST LOOP S STE 200, HOUSTON, TX, United States, 77027

History

Start date End date Type Value
2017-02-01 2021-02-01 Address 1499 W. 120TH AVE., STE. 200, WESTMINSTER, CO, 80234, USA (Type of address: Chief Executive Officer)
2013-02-13 2017-02-01 Address 100 WEST WALNUT STREET, PASADENA, CA, 91124, USA (Type of address: Chief Executive Officer)
2012-08-07 2013-02-13 Address 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer)
2012-08-07 2013-02-13 Address 100 M STREET, SE, WASHINGTON, DC, 20003, USA (Type of address: Principal Executive Office)
2003-02-20 2012-08-07 Address 1133 15TH ST NW, WASHINGTON, DC, 20005, 2701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210212000094 2021-02-12 CERTIFICATE OF TERMINATION 2021-02-12
210201061771 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060380 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-32769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State