Search icon

PEARTREE FILM AND EQUIPMENT RENTAL, INC.

Company Details

Name: PEARTREE FILM AND EQUIPMENT RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 21 Oct 2009
Entity Number: 2538401
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O FORTE MGMT, 40 WALL ST #31B, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FORTE MGMT, 40 WALL ST #31B, NEW YORK, NY, United States, 10005

Agent

Name Role Address
JENNIFER TEAS Agent SUITE #31B, 40 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAKE CHESSUM Chief Executive Officer C/O FORTE MGMT, 40 WLL ST #31B, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-08-08 2004-09-27 Address C/O FORTE MGT, 40 WALL ST / #31B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-08-08 2004-09-27 Address C/O FORTE MGT, 40 WALL ST / #31B, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-08-08 2004-09-27 Address C/O FORTE MGT, 40 WALL ST / #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-08-02 2002-08-08 Address C/O FORTE MANAGEMENT, INC., 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091021000857 2009-10-21 CERTIFICATE OF DISSOLUTION 2009-10-21
081106002885 2008-11-06 BIENNIAL STATEMENT 2008-08-01
060809002406 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040927002627 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020808002536 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000802000591 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State