Name: | PACIFIC AIR TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 28 May 1999 |
Entity Number: | 1093978 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 E 55TH ST, NEW YORK, NY, United States, 10022 |
Address: | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ECUADORIAN LINE INC., ATTN: ANNA MARIA FALLA | DOS Process Agent | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD W HICKEY | Chief Executive Officer | 65 E 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-25 | 1996-11-26 | Address | 65 E 55TH ST, NEW YORK, NY, 10022, 3219, USA (Type of address: Service of Process) |
1993-02-25 | 1996-11-25 | Address | 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1996-11-25 | Address | 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1996-11-25 | Address | 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1986-06-27 | 1993-02-25 | Address | 200 PARK AVENUE, JAMES B. SITRICK ESQ, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990528000081 | 1999-05-28 | CERTIFICATE OF DISSOLUTION | 1999-05-28 |
980728002030 | 1998-07-28 | BIENNIAL STATEMENT | 1998-06-01 |
961126000310 | 1996-11-26 | CERTIFICATE OF CHANGE | 1996-11-26 |
961125002347 | 1996-11-25 | BIENNIAL STATEMENT | 1996-06-01 |
930920003465 | 1993-09-20 | BIENNIAL STATEMENT | 1993-06-01 |
930225002732 | 1993-02-25 | BIENNIAL STATEMENT | 1992-06-01 |
B375024-3 | 1986-06-27 | CERTIFICATE OF INCORPORATION | 1986-06-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State