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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
TERRY LERMAN | Chief Executive Officer | 872 MADISON AVE, SUITE 2A, NEW YORK, NY, United States, 10021 |
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) |
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