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
Name | Role | Address |
---|---|---|
JAMES JANIS | Chief Executive Officer | 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES JANIS | DOS Process Agent | 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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