Search icon

PACHTER/ROSS, INC.

Company Details

Name: PACHTER/ROSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1993 (32 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 1775853
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 120 WHITE PLAINS RD, STE 135, TARRYTOWN, NY, United States, 10591
Principal Address: 55 OLD TURNPIKE RD, STE 111, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WHITE PLAINS RD, STE 135, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JUDITH A PACHTER Chief Executive Officer 55 OLD TURNPIKE RD, STE 111, NANUET, NY, United States, 10954

History

Start date End date Type Value
2006-01-10 2010-01-27 Address 120 WHITE PLAINS RD, STE 135, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-01-10 2010-01-27 Address 120 WHITE PLAINS RD, STE 135, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1998-04-17 2006-01-10 Address 120 WHITE PLAINS RD, 204, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-04-17 2006-01-10 Address 120 WHITE PLAINS RD, 204, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1998-04-17 2006-01-10 Address 120 WHITE PLAINS RD, 204, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213000975 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
111130002255 2011-11-30 BIENNIAL STATEMENT 2011-11-01
100127003062 2010-01-27 BIENNIAL STATEMENT 2009-11-01
080103002167 2008-01-03 BIENNIAL STATEMENT 2007-11-01
060110003024 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State