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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J. CASALE, 120 E 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JERRY CASALE | Chief Executive Officer | 120 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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