Name: | PETRIE STORES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1932 (93 years ago) |
Date of dissolution: | 05 Feb 1997 |
Entity Number: | 43246 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | %PETRIE STORES LIQUIDATING, 70 ENTERPRISE AVE, SECAUCUS, NJ, United States, 07094 |
Address: | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CSC NETWORKS/PRENTICE HALL LEGAL & FINANCIAL SERVICES | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
RAYMOND S TROUBH | Chief Executive Officer | 10 ROCKEFELLER PLAZA, ROOM 712, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 1996-09-24 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1996-09-24 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
1992-10-06 | 1996-09-03 | Address | 1339 MERRENSIA ROAD, APT. #5, FARMINGTON, NY, 14221, USA (Type of address: Registered Agent) |
1991-07-01 | 1996-09-24 | Address | 1339 MERTENSIA ROAD, APT #5, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
1985-03-13 | 1991-07-01 | Address | 504 FRIES RD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970205000379 | 1997-02-05 | CERTIFICATE OF DISSOLUTION | 1997-02-05 |
960924002388 | 1996-09-24 | BIENNIAL STATEMENT | 1996-08-01 |
960903000137 | 1996-09-03 | CERTIFICATE OF CHANGE | 1996-09-03 |
941208000461 | 1994-12-08 | CERTIFICATE OF MERGER | 1994-12-08 |
930927002883 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State