Name: | PRECISION TRIMMING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2350420 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 27TH ST, STE 202, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN NELTHROPP | Chief Executive Officer | 153 WEST 27TH ST, STE 202, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 WEST 27TH ST, STE 202, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2007-03-12 | Address | 153 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2007-03-12 | Address | 153 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2007-03-12 | Address | 153 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-02-26 | 2001-02-21 | Address | 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144975 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090130003298 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070312003045 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050322003066 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030127002374 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
010221002699 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990226000281 | 1999-02-26 | CERTIFICATE OF INCORPORATION | 1999-02-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State