Search icon

PTMC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER D HECHT Chief Executive Officer 150 CENTRAL PARK SO, #2202, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CENTRAL PARK SO, #2202, NEW YORK, NY, United States, 10019

History

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)

Filings

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