Search icon

PATMAR, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 E. 55TH ST., SUITE 1E, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN WAXMAN Chief Executive Officer 412 E. 55TH ST., SUITE 1E, NEW YORK, NY, United States, 10022

History

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)

Filings

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