P&M OVERSEAS

Name: | P&M OVERSEAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1997 (28 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 2206614 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Delaware |
Foreign Legal Name: | P&M INTERNATIONAL, INC. |
Fictitious Name: | P&M OVERSEAS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 78 ALDERBROOK DRIVE, BLDG D, TOPSFIELD, MA, United States, 01983 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT E BUTLER | Chief Executive Officer | 78 ALDERBROOK DRIVE, BLDG D, TOPSFIELD, MA, United States, 01983 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-05-26 | 2007-12-18 | Address | 450 7TH AVE, STE 1505, NEW YORK, NY, 10123, 1503, USA (Type of address: Service of Process) |
2000-02-23 | 2004-05-26 | Address | 78-D ALDERBROOK DR, TOPSFIELD, MA, 01983, 2314, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2004-05-26 | Address | RR # 4, BOX 35, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2004-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140324000462 | 2014-03-24 | CERTIFICATE OF TERMINATION | 2014-03-24 |
140113002334 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120105002545 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State