Name: | PACACAP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1989 (36 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 1360224 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOHN BALASSI | Chief Executive Officer | 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-27 | 2025-01-30 | Address | 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-02-03 | 2025-01-30 | Address | 50 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1989-06-12 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-06-12 | 1993-09-27 | Address | 50 NORTH SAW MILL RIVER, ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018626 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
130617002451 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110617002432 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090612002067 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
070702002045 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State