Search icon

PROFESSIONAL CHARTER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL CHARTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (45 years ago)
Entity Number: 669280
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 50 SNEDIKER AVE, BROOKLYN, NY, United States, 11207
Address: WALL STREET PLAZA, 88 PINE ST., 22ND FL, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-346-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ANTHONY STRIPPOLI Chief Executive Officer 50 SNEDIKER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE, PLLC DOS Process Agent WALL STREET PLAZA, 88 PINE ST., 22ND FL, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
630T1
UEI Expiration Date:
2020-07-25

Business Information

Activation Date:
2019-07-26
Initial Registration Date:
2010-07-30

Commercial and government entity program

CAGE number:
630T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-19
CAGE Expiration:
2025-09-17
SAM Expiration:
2022-03-16

Contact Information

POC:
JODI A. GENOVESE

History

Start date End date Type Value
2023-06-14 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 20100, Par value: 0.001
2022-12-14 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 20100, Par value: 0.001
2016-12-12 2017-10-26 Address 50 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2014-06-20 2022-12-14 Shares Share type: PAR VALUE, Number of shares: 20100, Par value: 0.001
1998-06-30 2016-12-12 Address 50 SNEDIKER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061173 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006879 2018-12-03 BIENNIAL STATEMENT 2018-12-01
171026000320 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
161212006053 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141217006141 2014-12-17 BIENNIAL STATEMENT 2014-12-01

Court Cases

Court Case Summary

Filing Date:
2010-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HECTOR
Party Role:
Plaintiff
Party Name:
PROFESSIONAL CHARTER SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State