Search icon

P.T.T. SALES LTD.

Company Details

Name: P.T.T. SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1983 (42 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 843495
ZIP code: 11757
County: New York
Place of Formation: New York
Address: 125 W. MARIE STREET, HICKSVILLE, NY, United States, 11757
Principal Address: 15-73 216TH STREET, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORA MAXAKOULIS Chief Executive Officer 207-18 JORDAN DR., BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
YACOUB, YACOUB DOS Process Agent 125 W. MARIE STREET, HICKSVILLE, NY, United States, 11757

History

Start date End date Type Value
1997-06-05 2001-05-16 Address 1384 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-06-05 2001-05-16 Address 1384 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-06-05 2001-05-16 Address 1384 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-18 1997-06-05 Address 1384 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-08-18 1997-06-05 Address 1384 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1556172 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010516002410 2001-05-16 BIENNIAL STATEMENT 2001-05-01
000503002385 2000-05-03 BIENNIAL STATEMENT 1999-05-01
970605002161 1997-06-05 BIENNIAL STATEMENT 1997-05-01
930818002590 1993-08-18 BIENNIAL STATEMENT 1993-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State