Search icon

PADCOM INC.

Company Details

Name: PADCOM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1651955
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: CORINTHIAN BUILDING, 330 EAST 38TH STREET STE 45-C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JORG MUSCHIOL Chief Executive Officer 330 EAST 38TH STREET, SUITE 45-C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-07-24 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-07-16 1995-07-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1356155 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
970502000714 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
950724000016 1995-07-24 CERTIFICATE OF CHANGE 1995-07-24
930830002453 1993-08-30 BIENNIAL STATEMENT 1993-07-01
920716000234 1992-07-16 APPLICATION OF AUTHORITY 1992-07-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State