Name: | PRINCIPAL TRANSACTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 02 Jan 2020 |
Entity Number: | 2118408 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-27 | 2019-04-09 | Address | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2015-03-26 | 2017-10-27 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2015-03-26 | 2017-10-27 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2011-05-09 | 2015-03-26 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2015-03-26 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102000355 | 2020-01-02 | CERTIFICATE OF TERMINATION | 2020-01-02 |
190409002020 | 2019-04-09 | BIENNIAL STATEMENT | 2019-03-01 |
171027002010 | 2017-10-27 | BIENNIAL STATEMENT | 2017-03-01 |
150326002014 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
110509002076 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State