Search icon

PAN OSSA, INC.

Company Details

Name: PAN OSSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1990 (35 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1422421
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Principal Address: 857 LONGFELLOW AVENUE, MISSISSAUGA, ONTARIO, Canada, L5H-2X9
Address: C/O BRADY, BROOKS & SMITH, 41 MAIN STREET PO BOX 227, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAN OSSA DOS Process Agent C/O BRADY, BROOKS & SMITH, 41 MAIN STREET PO BOX 227, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
WILLIAM LEE CHANDLER Chief Executive Officer 857 LONGFELLOW AVENUE, MISSISSAUGA, ONTARIO, Canada, L5H-2X9

History

Start date End date Type Value
1990-02-13 1993-05-07 Address 41 MAIN STREET, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1308429 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
930507002830 1993-05-07 BIENNIAL STATEMENT 1993-02-01
C107337-5 1990-02-13 CERTIFICATE OF INCORPORATION 1990-02-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State