Name: | PETRY TELEVISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1933 (92 years ago) |
Date of dissolution: | 18 Mar 1993 |
Entity Number: | 44518 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 156
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BURCHILL | Chief Executive Officer | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETRY INC. | DOS Process Agent | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-10 | 1985-04-10 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.0025 |
1985-04-10 | 1985-04-10 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.025 |
1974-12-03 | 1985-04-10 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
1974-12-03 | 1974-12-03 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.025 |
1974-12-03 | 1974-12-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930513002485 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
930318000323 | 1993-03-18 | CERTIFICATE OF MERGER | 1993-03-18 |
B682884-2 | 1988-09-09 | ASSUMED NAME CORP INITIAL FILING | 1988-09-09 |
B437237-5 | 1986-12-19 | CERTIFICATE OF MERGER | 1986-12-19 |
B213453-7 | 1985-04-10 | CERTIFICATE OF AMENDMENT | 1985-04-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State