PAVION LIMITED

Name: | PAVION LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1990 (35 years ago) |
Entity Number: | 1464557 |
ZIP code: | 07031 |
County: | Rockland |
Place of Formation: | New York |
Address: | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Shares Details
Shares issued 2600000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A. HEIT | Chief Executive Officer | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PORETE AVE, NORTH ARLINGTON, NJ, United States, 07031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 2003-02-27 | Address | PO BOX 811, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2003-02-27 | Address | 60 CEDAR HILL AVENUE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2003-02-27 | Address | ATTN: ROBERT D. FENSTER, ESQ., 337 NO. MAIN STREET, STE. 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1991-11-26 | 1994-04-05 | Name | PAVION LTD. |
1990-07-30 | 1991-11-26 | Name | PAVION ACQUISITION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030227002595 | 2003-02-27 | BIENNIAL STATEMENT | 2002-07-01 |
990601000680 | 1999-06-01 | CERTIFICATE OF MERGER | 1999-06-01 |
980401000590 | 1998-04-01 | CERTIFICATE OF CHANGE | 1998-04-01 |
960919002318 | 1996-09-19 | BIENNIAL STATEMENT | 1996-07-01 |
940405000615 | 1994-04-05 | CERTIFICATE OF AMENDMENT | 1994-04-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State