Name: | P&S LIQUIDATING COMPANY 2, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1951 (74 years ago) |
Entity Number: | 67133 |
ZIP code: | 10103 |
County: | Queens |
Place of Formation: | New York |
Address: | 666 5TH AVE, 30TH FLR, NEW YORK, NY, United States, 10103 |
Principal Address: | 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN F MOSER | Chief Executive Officer | 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FULBRIGHT & JAWARSKI | DOS Process Agent | 666 5TH AVE, 30TH FLR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2010-12-02 | Address | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2010-12-02 | Address | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2007-05-10 | Address | 29-10 HUNTERSPOINT AVE., LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2005-07-12 | Address | 29-10 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 1998-05-26 | Address | 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191121074 | 2019-11-21 | ASSUMED NAME CORP INITIAL FILING | 2019-11-21 |
101203000021 | 2010-12-03 | CERTIFICATE OF AMENDMENT | 2010-12-03 |
101202002115 | 2010-12-02 | BIENNIAL STATEMENT | 2009-05-01 |
070510002262 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050712002303 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State