Name: | P.S. LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1919 (106 years ago) |
Date of dissolution: | 03 Feb 1988 |
Entity Number: | 14357 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1571 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGHTON'S, INC. | DOS Process Agent | 1571 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-19 | 1974-11-19 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 20 |
1974-11-19 | 1974-11-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1946-12-10 | 1966-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1944-01-17 | 1946-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1933-10-28 | 1974-11-19 | Shares | Share type: PAR VALUE, Number of shares: 650, Par value: 100 |
1933-10-28 | 1944-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1919-08-06 | 1933-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1919-08-06 | 1933-10-28 | Shares | Share type: PAR VALUE, Number of shares: 650, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110810049 | 2011-08-10 | ASSUMED NAME CORP INITIAL FILING | 2011-08-10 |
B598468-3 | 1988-02-03 | CERTIFICATE OF DISSOLUTION | 1988-02-03 |
B440233-2 | 1986-12-29 | CERTIFICATE OF AMENDMENT | 1986-12-29 |
A194809-5 | 1974-11-19 | CERTIFICATE OF AMENDMENT | 1974-11-19 |
572269-3 | 1966-08-05 | CERTIFICATE OF AMENDMENT | 1966-08-05 |
115560 | 1958-07-14 | CERTIFICATE OF AMENDMENT | 1958-07-14 |
8607-45 | 1953-11-27 | CERTIFICATE OF AMENDMENT | 1953-11-27 |
6882-81 | 1946-12-10 | CERTIFICATE OF AMENDMENT | 1946-12-10 |
6231-23 | 1944-01-17 | CERTIFICATE OF AMENDMENT | 1944-01-17 |
5465-63 | 1938-12-19 | CERTIFICATE OF AMENDMENT | 1938-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State