-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
PUNCH
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
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights
Parties
Party Name:
CITY OF NEW YORK,
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights
Parties
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Consumer Credit
Parties
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State