Search icon

PTDL REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PTDL REALTY CORP. DOS Process Agent 950 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PERRY TREBATCH Chief Executive Officer 32 NASSAU DR, GREAT NECK, NY, United States, 11021

History

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)

Filings

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