Search icon

PAN COLLECTION SERVICES, INC.

Company Details

Name: PAN COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1765195
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 167 PALMER CIRCLE, SAYVILLE, NY, United States, 11782
Principal Address: PO BOX 31, 167 PALMER CIRCLE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M. FOLKS, PRESIDENT DOS Process Agent 167 PALMER CIRCLE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JAMES M. FOLKS Chief Executive Officer PO BOX 31, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1993-10-19 1998-03-03 Address POSTAL BOX 328, SUNSET AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834048 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040107002945 2004-01-07 BIENNIAL STATEMENT 2003-10-01
010926002610 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991026002267 1999-10-26 BIENNIAL STATEMENT 1999-10-01
980303002345 1998-03-03 BIENNIAL STATEMENT 1997-10-01

Court Cases

Court Case Summary

Filing Date:
2005-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HOFFMAN
Party Role:
Plaintiff
Party Name:
PAN COLLECTION SERVICES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State