PM CAPITAL CORP.

Name: | PM CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 20 Oct 2015 |
Entity Number: | 1888680 |
ZIP code: | 33418 |
County: | New York |
Place of Formation: | New York |
Address: | 528 CLUB DRIVE, PALM BEACH GARDENS, FL, United States, 33418 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PM CAPITAL CORP. | DOS Process Agent | 528 CLUB DRIVE, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
BRUCE PULVER | Chief Executive Officer | 528 CLUB DRIVE, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2015-01-29 | Address | 322 WEST 57TH STREET, #20K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2015-01-29 | Address | 322 WEST 57TH STREET, #20K, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2015-01-29 | Address | 322 WEST 57TH STREET, #20K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-18 | 2013-01-08 | Address | 322 WEST 57TH STREET, #21V, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-11-18 | 2013-01-08 | Address | 322 WEST 57TH STREET, #21V, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151020000204 | 2015-10-20 | CERTIFICATE OF DISSOLUTION | 2015-10-20 |
150129006082 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130108007548 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
111118002137 | 2011-11-18 | BIENNIAL STATEMENT | 2011-01-01 |
090112003243 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State