Name: | PTMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2000 (25 years ago) |
Entity Number: | 2465984 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 150 CENTRAL PARK SO, #2202, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER D HECHT | Chief Executive Officer | 150 CENTRAL PARK SO, #2202, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 CENTRAL PARK SO, #2202, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-03 | 2008-01-03 | Address | 150 CENTRAL PARK SO, #2202, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2006-03-03 | Address | 235 E 57TH ST, APT 4F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2006-03-03 | Address | 235 E 57TH ST, APT 4F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2006-03-03 | Address | 235 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-26 | 2002-02-22 | Address | 235 E. 57TH ST., STE. 4F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124003036 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100111002082 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103002962 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060303002711 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
040129002125 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020222002188 | 2002-02-22 | BIENNIAL STATEMENT | 2002-01-01 |
000126000303 | 2000-01-26 | CERTIFICATE OF INCORPORATION | 2000-01-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State