Name: | PACER ADMISSIONS MACHINERY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1492820 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | PACER CORPORATION |
Fictitious Name: | PACER ADMISSIONS MACHINERY |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 355 INVERNESS DR SOUTH, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SIR BRIAN WOLTSON | Chief Executive Officer | WEMBLEY STADIUM, MIDDLE SEX, United Kingdom, HA90D-W |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-04 | 1992-01-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254698 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
940309002464 | 1994-03-09 | BIENNIAL STATEMENT | 1993-12-01 |
930204003112 | 1993-02-04 | BIENNIAL STATEMENT | 1992-12-01 |
920130000398 | 1992-01-30 | CERTIFICATE OF MERGER | 1992-01-30 |
901204000243 | 1990-12-04 | APPLICATION OF AUTHORITY | 1990-12-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State