Search icon

PTJ GEN PAR, INC.

Company Details

Name: PTJ GEN PAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1994 (31 years ago)
Date of dissolution: 16 Nov 2004
Entity Number: 1811138
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
1998-05-07 2000-05-23 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-01 2000-05-23 Address 712 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-01 2000-05-23 Address 712 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-04-11 1998-05-07 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041116000093 2004-11-16 CERTIFICATE OF TERMINATION 2004-11-16
000523002342 2000-05-23 BIENNIAL STATEMENT 2000-04-01
980507002111 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960701002042 1996-07-01 BIENNIAL STATEMENT 1996-04-01
940411000399 1994-04-11 APPLICATION OF AUTHORITY 1994-04-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State