Name: | PML DELIVERY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2010 (15 years ago) |
Entity Number: | 3923654 |
ZIP code: | 08087 |
County: | Richmond |
Place of Formation: | New York |
Address: | 20 VICARI WAY, LITTLE EGG HARBOR, NJ, United States, 08087 |
Principal Address: | 2571 ARTHUR KILL RD UNIT C, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. BAUSO | DOS Process Agent | 20 VICARI WAY, LITTLE EGG HARBOR, NJ, United States, 08087 |
Name | Role | Address |
---|---|---|
PETER J BAUSO | Chief Executive Officer | 2571 ARTHUR KILL RD UNIT C, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-29 | 2018-12-20 | Address | 36 BEEKMAN CIRCLE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2017-11-29 | 2018-12-20 | Address | 36 BEEKMAN CIRCLE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2010-03-12 | 2018-12-20 | Address | 36 BEEKMAN CIRCLE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220006094 | 2018-12-20 | BIENNIAL STATEMENT | 2018-03-01 |
171129002017 | 2017-11-29 | BIENNIAL STATEMENT | 2016-03-01 |
100312000795 | 2010-03-12 | CERTIFICATE OF INCORPORATION | 2010-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State