Name: | PMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733261 |
ZIP code: | 13156 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9469 Ingersoll Drive, Sterling, NY, United States, 13156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PODLESH | DOS Process Agent | 9469 Ingersoll Drive, Sterling, NY, United States, 13156 |
Name | Role | Address |
---|---|---|
MARK PODLESH | Chief Executive Officer | 9469 INGERSOLL DRIVE, STERLING, NY, United States, 13156 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 9469 INGERSOLL DRIVE, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-02-01 | Address | 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-02-01 | Address | 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Service of Process) |
2004-02-19 | 2020-12-17 | Address | 191 CULVER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042182 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
201217060386 | 2020-12-17 | BIENNIAL STATEMENT | 2020-02-01 |
160322006159 | 2016-03-22 | BIENNIAL STATEMENT | 2016-02-01 |
140417002241 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120329002685 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State