Search icon

PANTASOTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PANTASOTE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1967 (58 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 205483
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: GREENWICH OFF PARK IX, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORP VALLEY DR DOS Process Agent GREENWICH OFF PARK IX, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1974-09-18 1979-01-03 Address 14TH FLOOR, 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1974-03-11 1974-09-18 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1967-01-05 1974-03-11 Address 277 PARK AVENUE, ATT: HENRY W. WYMAN, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248394-1 1997-06-05 ASSUMED NAME CORP INITIAL FILING 1997-06-05
DP-1224031 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A643421-3 1980-02-08 CERTIFICATE OF AMENDMENT 1980-02-08
A627368-5 1979-12-12 CERTIFICATE OF MERGER 1979-12-31
A541751-6 1979-01-03 CERTIFICATE OF MERGER 1979-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-27
Type:
Planned
Address:
3581 BIG RIDGE ROAD, SPENCERPORT, NY, 14559
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1985-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PANTASOTE INC.
Party Role:
Plaintiff
Party Name:
MELCO CONSTR CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State