Search icon

P&S LIQUIDATING COMPANY 2, CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
NATHAN F MOSER Chief Executive Officer 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FULBRIGHT & JAWARSKI DOS Process Agent 666 5TH AVE, 30TH FLR, NEW YORK, NY, United States, 10103

Links between entities

Type:
Headquarter of
Company Number:
0653126
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
113569721
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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