Name: | P. STOSSEL CONSULTANTS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1984 (40 years ago) |
Date of dissolution: | 04 Mar 1997 |
Entity Number: | 946711 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | % GEORGE R. FUNARO & CO.,P.C., ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, United States, 10119 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL STOSSEL | Chief Executive Officer | % GEORGE R. FUNARO & CO.,P.C., ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-28 | 1993-05-27 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970304000768 | 1997-03-04 | CERTIFICATE OF DISSOLUTION | 1997-03-04 |
960925002219 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
930930002808 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930527002877 | 1993-05-27 | BIENNIAL STATEMENT | 1992-09-01 |
B146503-7 | 1984-09-28 | CERTIFICATE OF INCORPORATION | 1984-09-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State