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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GHOUSE AKBAR, 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GHOUSE AKBAR | Chief Executive Officer | 721 FIFTH AVENUE, TRUMP TOWER, NEW YORK, NY, United States, 10022 |
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) |
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