Name: | P + M DESIGN CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 2328532 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 286 SPRING STREET, SIXTH FL., NEW YORK, NY, United States, 10013 |
Principal Address: | 286 SPRING STREET, SIXTH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 SPRING STREET, SIXTH FL., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DOUG MORRIS | Chief Executive Officer | 286 SPRING ST, 6TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-12-03 | Address | 100 SHELLY HILL ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102000613 | 2019-01-02 | CERTIFICATE OF DISSOLUTION | 2019-01-02 |
081119002634 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061128002891 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050119002630 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021203002642 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010102002103 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
981224000470 | 1998-12-24 | CERTIFICATE OF INCORPORATION | 1998-12-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State