Search icon

PAECO (NEW YORK DIVISIONS)

Company Details

Name: PAECO (NEW YORK DIVISIONS)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1988 (37 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1235802
ZIP code: 13850
County: Broome
Place of Formation: Delaware
Foreign Legal Name: PAECO, INC.
Fictitious Name: PAECO (NEW YORK DIVISIONS)
Address: 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Agent

Name Role Address
LEO P. SEROWIK Agent 300 PLAZA DRIVE, BINGHAMTON, NY, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
BURTON I. KOFFMAN Chief Executive Officer 300 PLAZA DRIVE, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1989-03-13 1993-04-30 Address 300 PLAZA DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1988-02-17 1989-03-13 Address 300 PLAZA DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138882 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
120309002474 2012-03-09 BIENNIAL STATEMENT 2012-02-01
101109002029 2010-11-09 BIENNIAL STATEMENT 2010-02-01
080214003126 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060315002890 2006-03-15 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State