Name: | PAN-VEL SHOE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1961 (64 years ago) |
Date of dissolution: | 22 Sep 1998 |
Entity Number: | 139954 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2246 86TH STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2246 86TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
FRANK PANTANO | Chief Executive Officer | 2246 86TH STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-31 | 1993-06-09 | Address | 1847 BENSON AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980922000321 | 1998-09-22 | CERTIFICATE OF DISSOLUTION | 1998-09-22 |
970814002292 | 1997-08-14 | BIENNIAL STATEMENT | 1997-07-01 |
930923002560 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930609002103 | 1993-06-09 | BIENNIAL STATEMENT | 1992-07-01 |
B658041-2 | 1988-06-30 | ASSUMED NAME CORP INITIAL FILING | 1988-06-30 |
280825 | 1961-07-31 | CERTIFICATE OF INCORPORATION | 1961-07-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State