Name: | PRONET NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1997 (28 years ago) |
Date of dissolution: | 03 Jul 2003 |
Entity Number: | 2104157 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 34TH STREET, #608, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 34TH STREET, #608, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MILES ROTY | Chief Executive Officer | 45 WEST 34TH STREET, #608, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-21 | 1999-05-27 | Address | 200 EAST 33RD STREET, STE. 31G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030703000067 | 2003-07-03 | CERTIFICATE OF DISSOLUTION | 2003-07-03 |
010124002616 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990527002070 | 1999-05-27 | BIENNIAL STATEMENT | 1999-01-01 |
970121000329 | 1997-01-21 | CERTIFICATE OF INCORPORATION | 1997-01-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State