Name: | PASE TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150533 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 890 COXNECK RD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY W PASE | DOS Process Agent | 890 COXNECK RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
GARY W PASE | Chief Executive Officer | 890 COXNECK RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-14 | 2005-07-14 | Address | 198 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
1993-05-25 | 2005-07-14 | Address | 19 NURSERY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2005-07-14 | Address | 19 NURSERY ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1987-03-06 | 1994-04-14 | Address | 198 WEST JERICHO TPKE., HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050714002168 | 2005-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
940414002809 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930525002796 | 1993-05-25 | BIENNIAL STATEMENT | 1993-03-01 |
B466340-6 | 1987-03-06 | CERTIFICATE OF INCORPORATION | 1987-03-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State