Name: | PRTM MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 28 May 2013 |
Entity Number: | 3620382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 77 4TH AVE, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT HEFTO | Chief Executive Officer | 77 4TH AVE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130528000385 | 2013-05-28 | CERTIFICATE OF TERMINATION | 2013-05-28 |
100209002855 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080122000572 | 2008-01-22 | APPLICATION OF AUTHORITY | 2008-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State