Name: | PROFESSIONAL DIRECTIONAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113507 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 850 CONROE PARK WEST DRIVE, CONROE, TX, United States, 77303 |
Name | Role | Address |
---|---|---|
KAREN O'NEAL | Chief Executive Officer | PO BOX 750, CONROE, TX, United States, 77305 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-12 | 2017-06-02 | Address | PO BOX 750, CONROE, TX, 77305, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2015-06-12 | Address | PO BOX 750, CONROE, TX, 77305, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2015-06-12 | Address | 750 CONROE PARK NORTH DRIVE, CONROE, TX, 77303, USA (Type of address: Principal Executive Office) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-30 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624060261 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
SR-102777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602006398 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150612006246 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130617006189 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
120920000088 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110630000355 | 2011-06-30 | APPLICATION OF AUTHORITY | 2011-06-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State