Name: | PETEX RESTORATION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Entity Number: | 2727276 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 HOLLIS LANE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 28 HOLLIS LN, CROTON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOJAN PETEK | DOS Process Agent | 28 HOLLIS LANE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
BOJAN PETEK | Chief Executive Officer | 28 HOLLIS LN, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 28 HOLLIS LN, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2025-02-06 | Address | 28 HOLLIS LN, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-05 | 2025-02-06 | Address | 28 HOLLIS LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000320 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
060327002633 | 2006-03-27 | BIENNIAL STATEMENT | 2006-02-01 |
020205000335 | 2002-02-05 | CERTIFICATE OF INCORPORATION | 2002-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State