Search icon

PMJ REST, CORP.

Company Details

Name: PMJ REST, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1543870
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O J. CASALE, 120 E 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J. CASALE, 120 E 34TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JERRY CASALE Chief Executive Officer 120 EAST 34TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-08-03 2001-06-12 Address 120 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-03 2001-06-12 Address 120 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-29 1993-08-03 Address 225 BROADWAY, SUITE 2100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751339 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030325002172 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010612002088 2001-06-12 BIENNIAL STATEMENT 2001-04-01
990419002029 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970513002165 1997-05-13 BIENNIAL STATEMENT 1997-04-01
930803002278 1993-08-03 BIENNIAL STATEMENT 1993-04-01
910429000371 1991-04-29 CERTIFICATE OF INCORPORATION 1991-04-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State