Name: | PROGRAMMING AND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1959 (66 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 121140 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 NORTH AVENUE, SUITE 520, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANNER PROPP FARBER | DOS Process Agent | 99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER BAROTZ | Chief Executive Officer | 271 NORTH AVENUE, SUITE 520, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-27 | 1994-09-26 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1968-03-11 | 1990-10-25 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.08 |
1966-05-25 | 1968-03-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.05 |
1961-06-02 | 1966-05-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1959-07-09 | 1990-03-27 | Address | 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1558067 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C243250-2 | 1997-01-21 | ASSUMED NAME CORP INITIAL FILING | 1997-01-21 |
940926002045 | 1994-09-26 | BIENNIAL STATEMENT | 1993-07-01 |
901025000201 | 1990-10-25 | CERTIFICATE OF AMENDMENT | 1990-10-25 |
C122937-3 | 1990-03-27 | CERTIFICATE OF AMENDMENT | 1990-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State