PM GROUP, INC.

Name: | PM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Jul 2014 |
Entity Number: | 1316640 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 310 RIVERSIDE DRIVE (2ND FL.), NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MILLER | Chief Executive Officer | 310 RIVERSIDE DRIVE (203-1), NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 RIVERSIDE DRIVE (2ND FL.), NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 1999-01-11 | Address | 675 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-02-10 | 1999-01-11 | Address | 675 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1999-01-11 | Address | 675 WEST END AVE 14C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1988-12-27 | 1994-01-10 | Address | 675 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722000784 | 2014-07-22 | CERTIFICATE OF DISSOLUTION | 2014-07-22 |
090218002559 | 2009-02-18 | BIENNIAL STATEMENT | 2009-01-01 |
070104002486 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050202002359 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030109002327 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State