Search icon

PMCC INVESTORS NO. 4 CORPORATION

Company Details

Name: PMCC INVESTORS NO. 4 CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 09 Mar 2000
Entity Number: 2050977
ZIP code: 06902
County: Westchester
Place of Formation: Delaware
Address: ATTN: MS DONNA N LYDE ASST SEC, 200 FIRST STAMFORD PL STE 400, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MS DONNA N LYDE ASST SEC, 200 FIRST STAMFORD PL STE 400, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1999-09-30 2000-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-24 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-07-24 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000309000074 2000-03-09 SURRENDER OF AUTHORITY 2000-03-09
990930000393 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
960724000401 1996-07-24 APPLICATION OF AUTHORITY 1996-07-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State