PMP MANAGEMENT CORP.

Name: | PMP MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157511 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 22 Briana Court, East Moriches, NY, United States, 11940 |
Address: | PO Box 735, PO BOX 735, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PMP MANAGEMENT CORP. | DOS Process Agent | PO Box 735, PO BOX 735, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
PATRICIA PROBST | Chief Executive Officer | PO BOX 735, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | PO BOX 735, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2023-08-04 | Address | PO BOX 735, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2025-01-30 | Address | PO BOX 735, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2025-01-30 | Address | PO Box 735, PO BOX 735, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018414 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230804003203 | 2023-08-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104060493 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060443 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007541 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State