Search icon

PATHE SHIPPING SUPPLIES COMPANY, INC.

Company Details

Name: PATHE SHIPPING SUPPLIES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1959 (66 years ago)
Entity Number: 118154
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 547 WEST 20TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 WEST 20TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAWRENCE WEISBERG Chief Executive Officer 547 WEST 20TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
131918950
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-14 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-20 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-27 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-08 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-16 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010405002599 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990511002191 1999-05-11 BIENNIAL STATEMENT 1999-03-01
970411002047 1997-04-11 BIENNIAL STATEMENT 1997-03-01
951011002305 1995-10-11 BIENNIAL STATEMENT 1994-03-01
950914000478 1995-09-14 CERTIFICATE OF AMENDMENT 1995-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State