Name: | PTJ-STOCKWELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1811134 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ROSECLIFF INC | DOS Process Agent | 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN GEISLER | Chief Executive Officer | ROSECLIFF INC, 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-31 | 2000-04-26 | Address | ROSECLIFF INC, 712 5TH AVE 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2000-04-26 | Address | 712 5TH AVE, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2000-04-26 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681567 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000426002929 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
960531002538 | 1996-05-31 | BIENNIAL STATEMENT | 1996-04-01 |
940411000393 | 1994-04-11 | APPLICATION OF AUTHORITY | 1994-04-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State