Search icon

P & M MANAGEMENT CORP. OF NEW YORK

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN S. LERMAN Chief Executive Officer 45 E. 72 STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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