Search icon

PAC ACQUISITION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE., NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOSEPH CAVANAUGH (TREASURER) Chief Executive Officer 418 WYNNEWOOD RD, NEW ROCHELLE, NY, United States, 10803

History

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)

Filings

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