Search icon

THE PATERSON-JANIS GROUP, INC.

Company Details

Name: THE PATERSON-JANIS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1990 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1482639
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES JANIS Chief Executive Officer 515 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JAMES JANIS DOS Process Agent 515 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-10-19 1992-11-30 Address 40 PARK AVENUE, ATTN: SHEILA PATERSON, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1453629 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931022002870 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921130002050 1992-11-30 BIENNIAL STATEMENT 1992-10-01
901019000015 1990-10-19 CERTIFICATE OF INCORPORATION 1990-10-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State