PETRINA ADVISORS, INC.

Name: | PETRINA ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2008 (17 years ago) |
Entity Number: | 3653752 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 234 5TH AVE, SUITE 311, NY, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL VASSILAKOS | Chief Executive Officer | 234 5TH AVE, STE 311, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 5TH AVE, SUITE 311, NY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2018-04-16 | Address | 234 5TH AVE, STE 311, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2018-04-16 | Address | 234 5TH AVE, SUITE 311, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2018-03-05 | 2018-04-16 | Address | 234 5TH AVE, SUITE 311, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-03 | 2018-03-05 | Address | 590 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-03 | 2008-07-03 | Address | 70 DAVENPORT AVENUE, NEW YORK, NY, 10508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180416002024 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
180305002034 | 2018-03-05 | BIENNIAL STATEMENT | 2016-04-01 |
080703000884 | 2008-07-03 | CERTIFICATE OF CHANGE | 2008-07-03 |
080403000623 | 2008-04-03 | CERTIFICATE OF INCORPORATION | 2008-04-03 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State