Name: | POTAMKIN M GENERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1989 (35 years ago) |
Entity Number: | 1377492 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 706 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARRY FRIEDER | Chief Executive Officer | 706 11TH AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BARRY FRIEDER | DOS Process Agent | 706 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2011-07-12 | Address | 540 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2011-07-12 | Address | 787 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2011-07-12 | Address | 787 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-08-16 | 1993-09-09 | Address | 787 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712002048 | 2011-07-12 | BIENNIAL STATEMENT | 2011-08-01 |
930909002954 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
C045255-3 | 1989-08-16 | CERTIFICATE OF INCORPORATION | 1989-08-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State