Search icon

SELECT PACIFIC HOLDINGS, INC.

Company Details

Name: SELECT PACIFIC HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1989 (36 years ago)
Entity Number: 1320563
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 383 Madison Avenue, 6th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DREW STEPHEN KIPFER Chief Executive Officer 383 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SELECT PACIFIC HOLDINGS, INC. DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 383 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-04-30 Address 383 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 383 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2025-01-02 2025-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250430026068 2025-04-30 CERTIFICATE OF CHANGE BY ENTITY 2025-04-30
250102001168 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230101000267 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210106062067 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-17439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State