Search icon

PACTRANS (USA) INC.

Company Details

Name: PACTRANS (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1991 (34 years ago)
Entity Number: 1566813
ZIP code: 11434
County: Richmond
Place of Formation: New York
Principal Address: 167-55 148TH AVENUE, SUITE 288, JAMAICA, NY, United States, 11434
Address: 16755 148TH AVENUE, SUITE 288, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACTRANS (USA) INC. DOS Process Agent 16755 148TH AVENUE, SUITE 288, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
HENRY LAU Chief Executive Officer 167-55 148TH AVENUE, SUITE 288, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
133649405
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-15 2017-08-02 Address HENRY LAU, 167-55 148TH AVENUE, SUITE 288, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-08-10 2013-08-15 Address HENRY LAU, 167-55 148TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-09-30 2013-08-15 Address 167-55 148TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-09-30 2013-08-15 Address 167-55 148TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1991-08-06 2007-08-10 Address 43 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060669 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802007505 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150807006363 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130815006257 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110829002539 2011-08-29 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State