Name: | PT PETRO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1977 (48 years ago) |
Entity Number: | 454279 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VADIM GLUZMAN | Chief Executive Officer | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-25 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-02 | 2021-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-02 | 2022-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-30 | 2021-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-31 | 2002-08-02 | Address | 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20170914027 | 2017-09-14 | ASSUMED NAME CORP INITIAL FILING | 2017-09-14 |
020802002438 | 2002-08-02 | BIENNIAL STATEMENT | 2001-11-01 |
020131000303 | 2002-01-31 | CERTIFICATE OF CHANGE | 2002-01-31 |
C113524-2 | 1990-03-02 | CERTIFICATE OF AMENDMENT | 1990-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
77705 | WH VIO | INVOICED | 2006-08-02 | 400 | WH - W&M Hearable Violation |
269707 | CNV_SI | INVOICED | 2004-05-04 | 160 | SI - Certificate of Inspection fee (scales) |
269289 | CNV_SI | INVOICED | 2004-04-06 | 240 | SI - Certificate of Inspection fee (scales) |
269263 | CNV_SI | INVOICED | 2004-03-15 | 240 | SI - Certificate of Inspection fee (scales) |
260736 | CNV_SI | INVOICED | 2003-04-24 | 240 | SI - Certificate of Inspection fee (scales) |
367207 | CNV_SI | INVOICED | 1998-02-02 | 240 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State