PAN AMERICAN TRADE DEVELOPMENT CORP.
Headquarter
Name: | PAN AMERICAN TRADE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1961 (64 years ago) |
Date of dissolution: | 21 Jun 2005 |
Entity Number: | 142871 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVE, #223, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HAZELCORN | Chief Executive Officer | 110 LORRAINE DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE, #223, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-29 | 2000-02-23 | Address | 310 MADISON AVE, STE 1724, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-10-29 | 2000-02-23 | Address | 310 MADISON AVE, STE 1724, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-14 | 1997-10-29 | Address | 310 MADISON AVENUE, SUITE 1707, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1965-12-06 | 1968-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1963-07-17 | 1965-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 350, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050621000066 | 2005-06-21 | CERTIFICATE OF DISSOLUTION | 2005-06-21 |
031106002767 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011030002700 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
000223002485 | 2000-02-23 | BIENNIAL STATEMENT | 1999-11-01 |
971029002494 | 1997-10-29 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State