THE PTA INC.

Name: | THE PTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 3154555 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 101 FIFTH AVE #10F, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP ALDEN | Chief Executive Officer | 101 FIFTH AVE #10F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 FIFTH AVE #10F, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2023-04-07 | Address | 101 FIFTH AVE #10F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2023-04-07 | Address | 101 FIFTH AVE #10F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-01-24 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-24 | 2007-02-08 | Address | 185 FAIRFIELD AVE 3C, WEST CALDWELL, NJ, 07006, 6417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001308 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
110114002840 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081226002055 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070208002452 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050124001058 | 2005-01-24 | CERTIFICATE OF INCORPORATION | 2005-01-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State