PDP COURIER SERVICES (USA), INC.

Name: | PDP COURIER SERVICES (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924125 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 900 The American Road, Unit #4, Morris Plains, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ALASDAIR MCLEISH | Chief Executive Officer | 900 THE AMERICAN ROAD, UNIT #4, MORRIS PLAINS, NJ, United States, 07950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 71 SOUTH CENTRAL AVE, STE. PH2, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 900 THE AMERICAN ROAD, UNIT #4, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-04-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-06-22 | 2024-04-11 | Address | 71 SOUTH CENTRAL AVE, STE. PH2, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2020-06-22 | Address | 71 S CENTRAL AVE PH2, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001306 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220301000916 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200622060082 | 2020-06-22 | BIENNIAL STATEMENT | 2020-03-01 |
190513000122 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
180312006549 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State