Name: | PMV LIMOUSINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2014 (11 years ago) |
Entity Number: | 4630610 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 hendrick hills, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 10 hendrick hills, PEEKSKILL, NY, United States, 10566 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-04-05 | 2023-06-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-06-30 | 2023-06-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-09-03 | 2021-06-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-09-03 | 2021-03-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605000495 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
220405001508 | 2021-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-06-30 |
210312000615 | 2021-03-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-04-11 |
140903010223 | 2014-09-03 | CERTIFICATE OF INCORPORATION | 2014-09-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State