Search icon

PACIFIC AIR TRANSPORTATION SERVICES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDWARD W HICKEY Chief Executive Officer 65 E 55TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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