Name: | P & M MANAGEMENT CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1990 (34 years ago) |
Date of dissolution: | 04 Nov 1993 |
Entity Number: | 1482084 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 440 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN S. LERMAN | Chief Executive Officer | 45 E. 72 STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 1993-10-20 | Address | 185 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1993-10-20 | Address | 185 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-10-17 | 1992-11-18 | Address | 185 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931104000410 | 1993-11-04 | CERTIFICATE OF DISSOLUTION | 1993-11-04 |
931020002453 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921118003005 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
901017000101 | 1990-10-17 | CERTIFICATE OF INCORPORATION | 1990-10-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State