Search icon

PRONET NYC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH STREET, #608, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MILES ROTY Chief Executive Officer 45 WEST 34TH STREET, #608, NEW YORK, NY, United States, 10001

History

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)

Filings

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