Search icon

PATHFINDERS ASAP, INC.

Headquarter

Company Details

Name: PATHFINDERS ASAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1955005
ZIP code: 32137
County: Nassau
Place of Formation: New York
Address: 4 BUTTERFIELD PL, PALM COAST, FL, United States, 32137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUSTUS FAGAN DOS Process Agent 4 BUTTERFIELD PL, PALM COAST, FL, United States, 32137

Chief Executive Officer

Name Role Address
EUSTUS FAGAN Chief Executive Officer 342 JERICHO TPKE, #268, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F02000000875
State:
FLORIDA

History

Start date End date Type Value
1997-10-03 2002-02-08 Address PO BOX 1170, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-10-03 2002-02-08 Address 125 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-09-11 2002-02-08 Address P.O. BOX 1170, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1664935 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020208002146 2002-02-08 BIENNIAL STATEMENT 2001-09-01
990930002446 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971003002269 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950911000201 1995-09-11 CERTIFICATE OF INCORPORATION 1995-09-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State