Name: | PATMAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1887284 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 412 E. 55TH ST., SUITE 1E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 E. 55TH ST., SUITE 1E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN WAXMAN | Chief Executive Officer | 412 E. 55TH ST., SUITE 1E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 2001-01-18 | Address | 412 E 55TH ST, 1E, NEW YORK, NY, 10022, 5113, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2001-01-18 | Address | 412 E 55TH ST, 1E, NEW YORK, NY, 10022, 5113, USA (Type of address: Principal Executive Office) |
1997-03-24 | 2001-01-18 | Address | 412 E 55TH ST, 1E, NEW YORK, NY, 10022, 5113, USA (Type of address: Service of Process) |
1995-01-23 | 1997-04-28 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-01-23 | 1997-03-24 | Address | APARTMENT 1E, 412 E. 55TH STREET, NEW YORK, NY, 10022, 5113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718149 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010118002473 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
970428000121 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
970324002528 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
950123000186 | 1995-01-23 | CERTIFICATE OF INCORPORATION | 1995-01-23 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State