Name: | P.A.G. EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 1272518 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 16 HITHER LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PATRICK A. GERSCHEL | Chief Executive Officer | 16 HITHER LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-24 | 2000-06-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712000159 | 2007-07-12 | CERTIFICATE OF DISSOLUTION | 2007-07-12 |
040721002661 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
020620002460 | 2002-06-20 | BIENNIAL STATEMENT | 2002-06-01 |
000630002058 | 2000-06-30 | BIENNIAL STATEMENT | 2000-06-01 |
980703002100 | 1998-07-03 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State