Search icon

PGATP CORP.

Print

Details

Entity Number 1074685

Status Inactive

NamePGATP CORP.

CountyNew York

Date of registration 17 Apr 1986 (38 years ago)

Date of dissolution 17 Apr 1996

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 55 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

PHILIP BRODY, ESQ.

DOS Process Agent

55 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address

FRANCIS GREENBURGER

Chief Executive Officer

C/O TIME EQUITIES, INC., 55 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value

1986-04-17

1992-11-12

Address

55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1141291

1994-09-28

DISSOLUTION BY PROCLAMATION

1994-09-28

921112002144

1992-11-12

BIENNIAL STATEMENT

1992-04-01

B347568-6

1986-04-17

CERTIFICATE OF INCORPORATION

1986-04-17

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts