Name: | JR PM-NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1984 (41 years ago) |
Date of dissolution: | 30 Jul 2004 |
Entity Number: | 944299 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 122 DAVENPORT DR, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME RAPOPORT | Chief Executive Officer | 122 DAVENPORT DR, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 DAVENPORT DR, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 1996-09-19 | Address | 551 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1996-09-19 | Address | 870 5TH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1991-05-02 | 1996-09-19 | Address | 551 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1991-05-02 | 1995-01-12 | Name | PREFERRED MEDIA INTERNATIONAL, INC. |
1984-10-22 | 1991-05-02 | Name | PREFERRED MEDIA STORAGE COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040730000283 | 2004-07-30 | CERTIFICATE OF DISSOLUTION | 2004-07-30 |
020823002032 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000911002530 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980910002119 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960919002181 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State