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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J GEISLER | Chief Executive Officer | 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ROSCLIFF INC | DOS Process Agent | 712 5TH AVE, 20TH FL, NEW YORK, NY, United States, 10019 |
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) |
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