Name: | PACIFIC TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1994 (31 years ago) |
Entity Number: | 1815283 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PACIFIC TRANS INC. | DOS Process Agent | 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JASON Y KIM | Chief Executive Officer | 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-07 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-30 | 2024-04-01 | Address | 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038373 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220502003168 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
180730002018 | 2018-07-30 | BIENNIAL STATEMENT | 2018-04-01 |
040505002493 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020624002475 | 2002-06-24 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State