Search icon

P.T. AND PILATES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 E 57TH ST # 1460, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERTA WEIN Chief Executive Officer 115 E 57TH ST #1460, NEW YORK, NY, United States, 10022

History

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)

Filings

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