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
Name | Role | Address |
---|---|---|
PAN OSSA | DOS Process Agent | C/O BRADY, BROOKS & SMITH, 41 MAIN STREET PO BOX 227, SALAMANCA, NY, United States, 14779 |
Name | Role | Address |
---|---|---|
WILLIAM LEE CHANDLER | Chief Executive Officer | 857 LONGFELLOW AVENUE, MISSISSAUGA, ONTARIO, Canada, L5H-2X9 |
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) |
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