Search icon

PANCOS COMPUTER TECHNOLOGY, INC.

Company Details

Name: PANCOS COMPUTER TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1990 (35 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 1444538
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 10 TEXAS CT, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG Z YI Chief Executive Officer 10 TEXAS CT, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 TEXAS CT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-07-01 1996-06-03 Address 143-40 ROOSEVELT AVENUE, #2E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-07-01 Address 143-40 ROOSEVELT AVE #2E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-05 1996-06-03 Address 143-40 ROOSEVELT AVE #2E, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-01-05 1996-06-03 Address 143-40 ROOSEVELT AVE #2E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1990-05-07 1993-01-05 Address 143-40 ROOSEVELT AVENUE, #2E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041230000600 2004-12-30 CERTIFICATE OF DISSOLUTION 2004-12-30
020424002688 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000503002298 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980507002070 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960603002021 1996-06-03 BIENNIAL STATEMENT 1996-05-01
930701002280 1993-07-01 BIENNIAL STATEMENT 1993-05-01
930105002296 1993-01-05 BIENNIAL STATEMENT 1992-05-01
C137868-4 1990-05-07 CERTIFICATE OF INCORPORATION 1990-05-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State