Name: | PAGANO GLOVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1956 (69 years ago) |
Date of dissolution: | 05 Dec 2001 |
Entity Number: | 108955 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 5 CHURCH ST, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 3-5 CHURCH ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CHURCH ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
JOSEPH PAGANO | Chief Executive Officer | 3-5 CHURCH ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1956-05-31 | 1996-05-07 | Address | 5 CHURCH ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011205000617 | 2001-12-05 | CERTIFICATE OF DISSOLUTION | 2001-12-05 |
000502002901 | 2000-05-02 | BIENNIAL STATEMENT | 2000-05-01 |
C271969-2 | 1999-03-26 | ASSUMED NAME CORP AMENDMENT | 1999-03-26 |
980422002295 | 1998-04-22 | BIENNIAL STATEMENT | 1998-05-01 |
960507002280 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State