Search icon

PTI HOLDINGS, INC.

Company Details

Name: PTI HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1992 (32 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1671752
ZIP code: 10022
County: New York
Place of Formation: New York
Address: GHOUSE AKBAR, 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GHOUSE AKBAR, 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GHOUSE AKBAR Chief Executive Officer 721 FIFTH AVENUE, TRUMP TOWER, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-10-08 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-10-08 1994-07-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1523481 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
970414000256 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313001473 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940729002162 1994-07-29 BIENNIAL STATEMENT 1993-10-01
921008000332 1992-10-08 CERTIFICATE OF INCORPORATION 1992-10-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State