Name: | PAC ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (35 years ago) |
Date of dissolution: | 13 Apr 2004 |
Entity Number: | 1398743 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH CAVANAUGH (TREASURER) | Chief Executive Officer | 418 WYNNEWOOD RD, NEW ROCHELLE, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1999-11-08 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1999-11-08 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-10-26 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-10-26 | 1992-11-04 | Address | ALAN SHAPIRO, 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040413000404 | 2004-04-13 | CERTIFICATE OF DISSOLUTION | 2004-04-13 |
011102002852 | 2001-11-02 | BIENNIAL STATEMENT | 2001-10-01 |
991108002518 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
990920000217 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
921104002594 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
C069628-4 | 1989-10-26 | CERTIFICATE OF INCORPORATION | 1989-10-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State