Search icon

PTJ-STOCKWELL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ROSECLIFF INC DOS Process Agent 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN GEISLER Chief Executive Officer ROSECLIFF INC, 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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