Search icon

PM CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PM CAPITAL CORP. DOS Process Agent 528 CLUB DRIVE, PALM BEACH GARDENS, FL, United States, 33418

Chief Executive Officer

Name Role Address
BRUCE PULVER Chief Executive Officer 528 CLUB DRIVE, PALM BEACH GARDENS, FL, United States, 33418

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State