PLACE MANAGEMENT CORP.

Name: | PLACE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1982 (43 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 766142 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-25 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-25 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JACK JAY | Chief Executive Officer | 50-25 65TH PLACE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-09-24 | Address | 50-25 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-09-24 | Address | 50-25 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1982-04-26 | 1992-11-05 | Address | 50-25 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1557331 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
930924003253 | 1993-09-24 | BIENNIAL STATEMENT | 1993-04-01 |
921105002206 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
A862620-3 | 1982-04-26 | CERTIFICATE OF INCORPORATION | 1982-04-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State