Search icon

PACIFIC HOLIDAYS, INC.

Company Details

Name: PACIFIC HOLIDAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883720
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 12 WEST 32ND ST, 6TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIFIC 401(K) PLAN 2023 133806892 2024-02-26 PACIFIC HOLIDAYS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2022 133806892 2023-04-12 PACIFIC HOLIDAYS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2021 133806892 2022-07-26 PACIFIC HOLIDAYS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2020 133806892 2021-06-23 PACIFIC HOLIDAYS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2019 133806892 2020-09-03 PACIFIC HOLIDAYS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2018 133806892 2019-06-20 PACIFIC HOLIDAYS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2017 133806892 2018-07-30 PACIFIC HOLIDAYS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2016 133806892 2017-10-06 PACIFIC HOLIDAYS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2015 133806892 2016-08-25 PACIFIC HOLIDAYS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND STREET, 6TH FLOOR, NEW YORK, NY, 100013813
PACIFIC 401(K) PLAN 2014 133806892 2015-04-13 PACIFIC HOLIDAYS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 561500
Sponsor’s telephone number 2126293888
Plan sponsor’s address 12 W 32ND ST FL 6, NEW YORK, NY, 100013813

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing VICKY DONG
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing VICKY DONG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST 32ND ST, 6TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JERRY X CHANG Chief Executive Officer 12 WEST 32ND ST, 6TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-01-22 2011-03-17 Address 12 W 32ND STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-22 2011-03-17 Address 12 W 32ND STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-27 2009-01-22 Address 12 W 32ND STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-27 2011-03-17 Address 12 W 32ND STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-27 2009-01-22 Address 12 W 32ND STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-01-10 2006-12-27 Address 12 WEST 32ND ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-01-10 2006-12-27 Address 12 WEST 32ND ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-01-10 2006-12-27 Address 12 WEST 32ND ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-04 2003-01-10 Address 2 WEST 45TH ST, SUITE #1102, NEW YORK, NY, 10036, 4212, USA (Type of address: Principal Executive Office)
1997-04-04 2003-01-10 Address 2 WEST 45TH ST, SUITE #1102, NEW YORK, NY, 10036, 4212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171227002017 2017-12-27 BIENNIAL STATEMENT 2017-01-01
130108007716 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110317002919 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090122002870 2009-01-22 BIENNIAL STATEMENT 2009-01-01
061227002731 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050418002351 2005-04-18 BIENNIAL STATEMENT 2005-01-01
030110002849 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010104002690 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990302002063 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970404002713 1997-04-04 BIENNIAL STATEMENT 1997-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-04 2021-01-12 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Date of last update: 21 Jan 2025

Sources: New York Secretary of State