Name: | PTDL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716792 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PTDL REALTY CORP. | DOS Process Agent | 950 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PERRY TREBATCH | Chief Executive Officer | 32 NASSAU DR, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, 2158, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-01-15 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, 2158, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-01-15 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 32 NASSAU DR, GREAT NECK, NY, 11021, 2158, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-01-15 | Address | 950 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-10-30 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-25 | 2023-10-30 | Address | 950 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-01-07 | 2014-02-25 | Address | 950 THIRD AVE / 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115001238 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231030019124 | 2023-10-30 | BIENNIAL STATEMENT | 2022-01-01 |
140225002430 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120123002573 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100112002644 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002005 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060206002857 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040107002846 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020109000395 | 2002-01-09 | CERTIFICATE OF INCORPORATION | 2002-01-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State