THE J. PETERMAN COMPANY

Name: | THE J. PETERMAN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2357731 |
County: | New York |
Place of Formation: | Indiana |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2002-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2002-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-18 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-18 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681985 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020325000472 | 2002-03-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-03-25 |
020102000369 | 2002-01-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-02-01 |
991020000730 | 1999-10-20 | CERTIFICATE OF AMENDMENT | 1999-10-20 |
990930001008 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State