Search icon

JOHN PASQUALE INC.

Company Details

Name: JOHN PASQUALE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1994 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1785526
ZIP code: 11753
County: New York
Place of Formation: New Jersey
Principal Address: PO BOX 708, 800 PAGE AVENUE, LYNDHURST, NJ, United States, 07405
Address: 366 N BROADWAY, STE 403, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
SHAPIRO BRESS & GOLDSTEIN DOS Process Agent 366 N BROADWAY, STE 403, JERICHO, NY, United States, 11753

Agent

Name Role Address
SAMUEL ROTH Agent AFFILIATED ANSWERING SERVICE, 443 WEST 50TH ST., NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
FIDAM PASQUALE Chief Executive Officer 204 3RD ST, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
1998-04-03 2000-05-24 Address PO BOX 708, LYNDHURST, NJ, 07405, USA (Type of address: Chief Executive Officer)
1996-03-18 1998-04-03 Address 1370 ROUTE 23 N, BUTLER, NJ, 07405, USA (Type of address: Chief Executive Officer)
1996-03-18 1998-04-03 Address 1370 ROUTE 23 N, BUTLER, NJ, 07405, USA (Type of address: Principal Executive Office)
1994-01-06 2000-05-24 Address 753 BERGEN BLVD., RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807761 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
000524002353 2000-05-24 BIENNIAL STATEMENT 2000-01-01
980403002005 1998-04-03 BIENNIAL STATEMENT 1998-01-01
960318002190 1996-03-18 BIENNIAL STATEMENT 1996-01-01
940106000564 1994-01-06 APPLICATION OF AUTHORITY 1994-01-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State