Search icon

PAI.

Company Details

Name: PAI.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1988 (37 years ago)
Date of dissolution: 10 Oct 1989
Entity Number: 1235167
ZIP code: 94901
County: New York
Place of Formation: California
Foreign Legal Name: PHOENIX AMERICAN INCORPORATED
Fictitious Name: PAI.
Address: 2401 KERNER BLVD, SAN RAFAEL, CA, United States, 94901

DOS Process Agent

Name Role Address
PHOENIX AMERICAN INCORPORATED DOS Process Agent 2401 KERNER BLVD, SAN RAFAEL, CA, United States, 94901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1988-02-12 1989-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-02-12 1989-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C063665-4 1989-10-10 SURRENDER OF AUTHORITY 1989-10-10
B602455-4 1988-02-12 APPLICATION OF AUTHORITY 1988-02-12

Court Cases

Court Case Summary

Filing Date:
2016-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PAI.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WALDMAN,
Party Role:
Plaintiff
Party Name:
PAI.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PAI.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State