Name: | P.T. AND PILATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Apr 2015 |
Entity Number: | 2876779 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 115 E 57TH ST # 1460, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 E 57TH ST # 1460, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERTA WEIN | Chief Executive Officer | 115 E 57TH ST #1460, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2009-04-07 | Address | 115 E 57TH ST #1460, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2007-06-06 | Address | 115 E 57TH ST #1460, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2009-04-07 | Address | 115 E 57TH ST # 1460, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2009-04-07 | Address | 115 E 57TH ST # 1460, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-04 | 2005-04-15 | Address | 1 ASCAN AVE., #34, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000244 | 2015-04-17 | CERTIFICATE OF DISSOLUTION | 2015-04-17 |
130321002429 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110324002039 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090407002321 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070606002612 | 2007-06-06 | BIENNIAL STATEMENT | 2007-03-01 |
050415002085 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030304000671 | 2003-03-04 | CERTIFICATE OF INCORPORATION | 2003-03-04 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State