Name: | PETCH MANAGEMENT CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1979 (46 years ago) |
Entity Number: | 533760 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 70 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P STEIN | Chief Executive Officer | 70 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-14 | 2008-12-30 | Address | 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2008-12-30 | Address | 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2008-12-30 | Address | 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1994-01-07 | 1999-01-14 | Address | SAGAMORE DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-01-13 | 1999-01-14 | Address | SAGAMORE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170621020 | 2017-06-21 | ASSUMED NAME CORP INITIAL FILING | 2017-06-21 |
150102006077 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006110 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110113002365 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081230002732 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State