Name: | PNEUMO ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1978 (46 years ago) |
Date of dissolution: | 10 May 1988 |
Entity Number: | 524798 |
ZIP code: | 10023 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-07 | 1987-03-26 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-07 | 1987-03-26 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-12-04 | 1984-12-07 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-12-04 | 1984-12-07 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151208050 | 2015-12-08 | ASSUMED NAME CORP INITIAL FILING | 2015-12-08 |
B637874-2 | 1988-05-10 | CERTIFICATE OF TERMINATION | 1988-05-10 |
B475539-2 | 1987-03-26 | CERTIFICATE OF AMENDMENT | 1987-03-26 |
B169902-3 | 1984-12-07 | CERTIFICATE OF AMENDMENT | 1984-12-07 |
A534611-5 | 1978-12-04 | APPLICATION OF AUTHORITY | 1978-12-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State