Name: | PACKERKANE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 22 May 2000 |
Entity Number: | 1648100 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 366 MADISON AVENUE, SUITE 1503, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY A. PACKER | Chief Executive Officer | 366 MADISON AVENUE, SUITE 1503, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 MADISON AVENUE, SUITE 1503, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-30 | 1993-06-24 | Address | 366 MADISON AVENUE, ATT: PRESIDENT, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000522000050 | 2000-05-22 | CERTIFICATE OF DISSOLUTION | 2000-05-22 |
980601002450 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
970908000003 | 1997-09-08 | CERTIFICATE OF AMENDMENT | 1997-09-08 |
960617002013 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
930624002111 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
920630000256 | 1992-06-30 | CERTIFICATE OF INCORPORATION | 1992-06-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State