PMTS INTERNATIONAL, INC.

Name: | PMTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2000 (25 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2552274 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 29TH ST / SUITE 1205, NEW YORK, NY, United States, 10001 |
Principal Address: | EULOGIA SOTO, 135 W 29TH ST / SUITE #1205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W 29TH ST / SUITE 1205, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EULOGIA SOTO | Chief Executive Officer | 135 W 29TH ST / SUITE 1205, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-18 | 2004-11-01 | Address | C/70 BX 83 / 5 SIERRA BAYAMON, BAYAMON, PR, 00961, USA (Type of address: Principal Executive Office) |
2000-09-13 | 2002-12-18 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136096 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100921002624 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080915002312 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060911002176 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041101002509 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State