Search icon

PEDESTRIAN TRAFFIC MANAGEMENT, INC.

Headquarter

Company Details

Name: PEDESTRIAN TRAFFIC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568814
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 911 Central Ave., #101, Albany, NY, United States, 12206
Principal Address: 322 8th Ave., 5th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 Central Ave., #101, Albany, NY, United States, 12206

Chief Executive Officer

Name Role Address
SAMUEL SCHWARTZ Chief Executive Officer 322 8TH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F15000004588
State:
FLORIDA

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 322 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 322 8TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-04-01 2024-04-01 Address 322 8TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240627002016 2024-06-25 CERTIFICATE OF AMENDMENT 2024-06-25
240401039794 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220509002111 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200430060402 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180420006258 2018-04-20 BIENNIAL STATEMENT 2018-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State