Search icon

THE PERSONAL TOUCH INC.

Company Details

Name: THE PERSONAL TOUCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 178545
ZIP code: 11375
County: New York
Place of Formation: New York
Address: C/O TEJELO, 68-34 FLEET STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-468-2500

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE H. PRAGER Chief Executive Officer C/O TEJELO, 68-34 FLEET STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TEJELO, 68-34 FLEET STREET, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112339876
Plan Year:
2010
Number Of Participants:
244
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
244
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
611
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-24-00605 Appearance Enhancement Business License 2024-03-13 2028-03-13 1433 Route 300, Newburgh, NY, 12550-2910
AEB-24-00605 DOSAEBUSINESS 2024-03-13 2028-03-13 1433 Route 300, Newburgh, NY, 12550
BSO-24-00011 Barber Shop Owner License 2024-01-04 2028-01-04 1433 Route 300, Newburgh, NY, 12550-2910

History

Start date End date Type Value
1964-07-24 1995-05-16 Address 151 E. 80TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800342 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020710002352 2002-07-10 BIENNIAL STATEMENT 2002-07-01
001017002177 2000-10-17 BIENNIAL STATEMENT 2000-07-01
980709002002 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960729002685 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1371709 RENEWAL INVOICED 2004-01-12 340 LDJ License Renewal Fee
1371713 RENEWAL INVOICED 2002-01-10 340 LDJ License Renewal Fee
1371710 RENEWAL INVOICED 2000-03-03 340 LDJ License Renewal Fee
1371711 RENEWAL INVOICED 1997-12-30 340 LDJ License Renewal Fee
1371712 RENEWAL INVOICED 1996-01-16 340 LDJ License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State