Search icon

PUNCH

Company claim

Is this your business?

Get access!

Company Details

Name: PUNCH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1131927
ZIP code: 10018
County: New York
Place of Formation: Virginia
Foreign Legal Name: MEGATRENDS, INC.
Fictitious Name: PUNCH
Address: 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARGARET JACQUEMIN Chief Executive Officer 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1986-12-19 1993-07-27 Address 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1221777 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930727002886 1993-07-27 BIENNIAL STATEMENT 1992-12-01
B437549-4 1986-12-19 APPLICATION OF AUTHORITY 1986-12-19

Court Cases

Court Case Summary

Filing Date:
2022-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PUNCH
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WELLS
Party Role:
Plaintiff
Party Name:
PUNCH
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PUNCH
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State