PARDUS, INC.

Name: | PARDUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1989 (36 years ago) |
Date of dissolution: | 21 Aug 2002 |
Entity Number: | 1393574 |
ZIP code: | 87508 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 MOYA LOOP, SANTA FE, MN, United States, 87508 |
Principal Address: | 28 MOYA LOOP, SANTA FE, NM, United States, 87508 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H ROACH | DOS Process Agent | 28 MOYA LOOP, SANTA FE, MN, United States, 87508 |
Name | Role | Address |
---|---|---|
MICHAEL H ROACH | Chief Executive Officer | 28 MOYA LOOP, SANTA FE, NM, United States, 87508 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2001-10-04 | Address | 28 MOYA LOOP, SANTA FE, NM, 87505, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-10-04 | Address | 28 MOYA LOOP, SANTA FE, NM, 87505, USA (Type of address: Service of Process) |
1992-10-27 | 2001-10-04 | Address | 28 MOYA LOOP, SANTA FE, NM, 87505, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1993-10-25 | Address | 28 MOYA LOOP, SANTA FE, NM, 87505, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-10-25 | Address | 28 MOYA LOOP, SANTA FE, NM, 87505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020821000077 | 2002-08-21 | CERTIFICATE OF DISSOLUTION | 2002-08-21 |
011004002474 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991027002290 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971106002557 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
931025002866 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State