P. J. MECHANICAL CORP.
Headquarter
Name: | P. J. MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1971 (54 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 310450 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | C/O GUS DEMAS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. J. MECHANICAL CORP. | DOS Process Agent | C/O GUS DEMAS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PETER J PAPPAS JR. | Chief Executive Officer | 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2025-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-11 | 2019-07-02 | Address | C/O EVA GEORGOPOULOS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, 2501, USA (Type of address: Service of Process) |
1997-07-24 | 2017-07-11 | Address | 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2017-07-11 | Address | 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Principal Executive Office) |
1997-07-24 | 2017-07-11 | Address | C/O EVA GEORGOPOULOS, 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000716 | 2019-07-11 | CERTIFICATE OF MERGER | 2019-07-11 |
190702060177 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170711006113 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150701006378 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006309 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State