PAMAR SUPPLIES LTD.

Name: | PAMAR SUPPLIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Apr 2009 |
Entity Number: | 1320700 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 AMBER RIDGE RD., CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 AMBER RIDGE RD., CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MARIA CHENG | Chief Executive Officer | 7 AMBER RIDGE RD., CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-26 | 1989-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-26 | 1993-01-29 | Address | C/O MARIA CHENG, 4 DARA COURT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090428000066 | 2009-04-28 | CERTIFICATE OF DISSOLUTION | 2009-04-28 |
090116002265 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070102002392 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050216002033 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030109002706 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State