Search icon

PAGEMART, INC.

Company Details

Name: PAGEMART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1993 (32 years ago)
Date of dissolution: 20 Feb 1998
Entity Number: 1711698
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-30 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-30 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-09-02 1995-03-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-09-02 1995-03-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-19 1994-09-02 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Registered Agent)
1993-03-19 1994-09-02 Address 97 JUNIPER WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980220000020 1998-02-20 CERTIFICATE OF TERMINATION 1998-02-20
970331000681 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950330000061 1995-03-30 CERTIFICATE OF CHANGE 1995-03-30
940902000329 1994-09-02 CERTIFICATE OF CHANGE 1994-09-02
930319000074 1993-03-19 APPLICATION OF AUTHORITY 1993-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403233 Other Statutory Actions 1994-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-07-08
Termination Date 1997-03-05
Section 1121

Parties

Name UNIVERSAL CONTACT
Role Plaintiff
Name PAGEMART, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State