PAZ ABS CORP.

Name: | PAZ ABS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1992 (33 years ago) |
Date of dissolution: | 14 Dec 2005 |
Entity Number: | 1686550 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 INTERNATIONAL PL, RM 3218, BOSTON, MA, United States, 02110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY D SMITH | Chief Executive Officer | C/O J.H. MANAGEMENT CORP, 1 INTERNATIONAL PL, RM 3218, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-20 | 2002-07-01 | Address | ONE INTERNATIONAL PL SUITE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Service of Process) |
2000-12-20 | 2004-11-23 | Address | ONE INTERNATIONAL PL SUITE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
2000-12-20 | 2004-11-23 | Address | ONE INTERNATIONAL PL SUITE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2000-12-20 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2000-12-20 | Address | C/O J H MGMT CORP ROPES & GRAY, 1 INTERNATIONAL PL STE 516, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051214000217 | 2005-12-14 | CERTIFICATE OF TERMINATION | 2005-12-14 |
041123002397 | 2004-11-23 | BIENNIAL STATEMENT | 2004-12-01 |
021122002288 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
020701000254 | 2002-07-01 | CERTIFICATE OF CHANGE | 2002-07-01 |
001220002345 | 2000-12-20 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State