PASONA N A, INC.
Headquarter
Name: | PASONA N A, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1991 (34 years ago) |
Entity Number: | 1550481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, United States, 10173 |
Shares Details
Shares issued 5100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HIDEAKI OTAKA | Chief Executive Officer | 340 MADISON AVE., STE 12-B, NEW YORK, NY, United States, 10173 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 101 METRO DRIVE, SUITE 530, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-01 | Address | 340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047224 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230509004445 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210506061052 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062545 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190516060219 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State