Name: | PRI-O-LEAU DEVELOPMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2007 (18 years ago) |
Entity Number: | 3540135 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Strategic planning, design, construction & management of real estate assets. At its core, PDG seeks to provide high-quality leadership services amongst Minority Professionals within the Project & Construction Management space. For over a decade, PDG has successfully developed new and innovative approaches to Real Estate Consulting and continues to lead Tier-1 Design & Construction Professionals in delivering multi-phased, multi-million-dollar real estate Programs and Projects. Today, we advise on some of NYC’s most iconic Programs & Projects which are beautifully designed, technologically advanced, environmentally sustainable and operationally resilient PDG’s passion is rooted in resolving shortages of diverse talent, and commitment to increasing demand for higher quality leadership services amongst minority professionals within the Project Management & Construction Management Space. PDG has been an active Minority Business Enterprise (MBE), providing advisory services with a focused attention towards State & City-wide M/WBE initiatives, which continue to invest significantly in New York City Capital Projects. |
Address: | 244 FIFTH AVENUE SUITE 2607, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-561-6707
Website http://www.prioleaudevgroup.com
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE SUITE 2607, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-09 | 2010-07-13 | Address | 244 5TH AVE, STE 2607, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-06 | 2009-07-09 | Address | 5 SUZIE DRIVE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002357 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110810002340 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
100713000632 | 2010-07-13 | CERTIFICATE OF AMENDMENT | 2010-07-13 |
090709002766 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
071001000834 | 2007-10-01 | CERTIFICATE OF PUBLICATION | 2007-10-01 |
070706000345 | 2007-07-06 | ARTICLES OF ORGANIZATION | 2007-07-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State