Search icon

PVW HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PVW HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1986 (39 years ago)
Date of dissolution: 16 Mar 2011
Entity Number: 1112357
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Address: 706 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 30 WESTEND AVENUE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT POTAMKIN Chief Executive Officer 7714 FISHER ISLAND DR, OCEANSIDE 4, FISHER ISLAND, FL, United States, 33109

DOS Process Agent

Name Role Address
C/O POTAMKIN CADILLAC BUICK CHEVROLET GEO DOS Process Agent 706 ELEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-09-05 2011-03-16 Address 30 WESTEND AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-10-02 1998-09-30 Address 130 SPRUCE ST, #30B, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
1993-04-30 2002-09-05 Address 601 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-30 2002-09-05 Address 601 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-30 1996-10-02 Address 540 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110316000811 2011-03-16 SURRENDER OF AUTHORITY 2011-03-16
041206002093 2004-12-06 BIENNIAL STATEMENT 2004-09-01
031112000472 2003-11-12 CERTIFICATE OF AMENDMENT 2003-11-12
020905002615 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000915002296 2000-09-15 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State