Search icon

PACO SPORT, LTD.

Company Details

Name: PACO SPORT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 20 Apr 2009
Entity Number: 1327729
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 10 WEST 33RD STREET, NEW YORK, NY, United States, 10001
Address: 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BADR E JBARA Chief Executive Officer 10 WEST 33RD STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RUBIN FERZIGER DOS Process Agent 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1989-02-21 1993-08-03 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090420000673 2009-04-20 CERTIFICATE OF MERGER 2009-04-20
940218002428 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930803002725 1993-08-03 BIENNIAL STATEMENT 1993-02-01
B743720-2 1989-02-21 CERTIFICATE OF INCORPORATION 1989-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9908821 Trademark 1999-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-11
Termination Date 2000-09-29
Section 1125

Parties

Name PACO SPORT, LTD.
Role Plaintiff
Name AMERICAN PUBLIC CO.,
Role Defendant
9905808 Trademark 1999-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-21
Termination Date 2000-01-28
Section 1051

Parties

Name PACO SPORT, LTD.
Role Plaintiff
Name CORTESI,
Role Defendant
9601408 Trademark 1996-02-27 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-27
Termination Date 2000-02-24
Trial End Date 1998-10-01
Section 1051

Parties

Name PACO SPORT, LTD.
Role Plaintiff
Name PACO RABANNE
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State