P.T.M. 44 REST. CORP.

Name: | P.T.M. 44 REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1974 (51 years ago) |
Entity Number: | 356137 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 67 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APOSTOLOS KATSANOS | Chief Executive Officer | 67 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2012-12-10 | Address | 67 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2012-12-10 | Address | 67 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2012-12-10 | Address | 67 W 44 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1974-11-18 | 1992-12-16 | Address | 1140 AVE OF AMERICAS, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215000569 | 2022-12-15 | BIENNIAL STATEMENT | 2022-11-01 |
181115006135 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
160205006042 | 2016-02-05 | BIENNIAL STATEMENT | 2014-11-01 |
121210002127 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101129002445 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State