Search icon

PAKON MOUNTS

Company claim

Is this your business?

Get access!

Company Details

Name: PAKON MOUNTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1986 (39 years ago)
Date of dissolution: 29 May 2007
Entity Number: 1099458
ZIP code: 10011
County: New York
Place of Formation: Indiana
Foreign Legal Name: PAKON, INC.
Fictitious Name: PAKON MOUNTS
Principal Address: 6121 BAKER RD, STE 106, MINNETONKA, MN, United States, 55345
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN BRICKLEMYER Chief Executive Officer 16299 SOUTH BURCH ST, OLATHE, KS, United States, 66062

History

Start date End date Type Value
2004-09-21 2006-10-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-21 2006-10-05 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2004-09-21 2006-10-05 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Principal Executive Office)
2000-08-28 2004-09-21 Address 15136 BOULDER POINTE RD., EDEN PRAIRIE, MN, 53345, USA (Type of address: Chief Executive Officer)
1996-07-25 2004-09-21 Address 6121 BAKER TECHNOLOGY PLAZA, 106, MINNETONKA, MN, 55345, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070529000751 2007-05-29 SURRENDER OF AUTHORITY 2007-05-29
061005002601 2006-10-05 BIENNIAL STATEMENT 2006-07-01
040921002169 2004-09-21 BIENNIAL STATEMENT 2004-07-01
020711002307 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000828002382 2000-08-28 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State