Search icon

P & T MANAGEMENT OF N.Y. CORP.

Company Details

Name: P & T MANAGEMENT OF N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1993 (32 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 1694305
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, United States, 10021
Principal Address: 872 MADISON AVE, SUITE 2A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
TERRY LERMAN Chief Executive Officer 872 MADISON AVE, SUITE 2A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133696593
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-03 2023-04-22 Address 872 MADISON AVE, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-10-23 2023-04-22 Address 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-10-17 2017-11-03 Address 440 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10016, 8067, USA (Type of address: Principal Executive Office)
1995-10-17 2017-11-03 Address 440 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10016, 8067, USA (Type of address: Chief Executive Officer)
1995-10-17 2001-10-23 Address 440 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10016, 8067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000184 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
171103002017 2017-11-03 BIENNIAL STATEMENT 2017-01-01
011023000066 2001-10-23 CERTIFICATE OF CHANGE 2001-10-23
010123002307 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990119002201 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State