Search icon

PAC 20 CORP.

Company Details

Name: PAC 20 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1994 (31 years ago)
Date of dissolution: 07 Jun 2001
Entity Number: 1805632
ZIP code: 10104
County: New York
Place of Formation: New York
Address: ATTN: MR. FREDERICK LODGE, 1290 AVE OF AMERICAS 41ST FLR., NEW YORK, NY, United States, 10104
Principal Address: C/O 33/F NEW WORLD TOWER, 16-18 QUEEN'S RD, CENTRAL, Hong Kong S.A.R.

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR CHENG YUE PUI Chief Executive Officer C/O 33/F NEW WORLD TOWER, 16-18 QUEEN'S RD, CENTRAL, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
MORRISON & FOERSTER DOS Process Agent ATTN: MR. FREDERICK LODGE, 1290 AVE OF AMERICAS 41ST FLR., NEW YORK, NY, United States, 10104

History

Start date End date Type Value
1999-09-17 2000-04-19 Address 50 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-17 2000-04-19 Address C/O E.Y. LAU CO., INC., 50 EAST 42ND STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-11 1999-09-17 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1998-05-11 1999-09-17 Address E.Y. LAU CO. INC, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-05-11 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1996-04-25 1998-05-11 Address %E.Y. LAU CO., INC., 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1994-03-23 1999-09-17 Address 41ST FLOOR, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010607000600 2001-06-07 CERTIFICATE OF DISSOLUTION 2001-06-07
000419002483 2000-04-19 BIENNIAL STATEMENT 2000-03-01
990917002091 1999-09-17 BIENNIAL STATEMENT 1998-03-01
980511002306 1998-05-11 BIENNIAL STATEMENT 1998-03-01
960425002154 1996-04-25 BIENNIAL STATEMENT 1996-03-01
940323000093 1994-03-23 CERTIFICATE OF INCORPORATION 1994-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State