Search icon

PANTAGES HOMES, INC.

Company Details

Name: PANTAGES HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1967 (58 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 210559
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 100 BROOKLINE AVENUE, ALBANY, NY, United States, 12203
Principal Address: 100 BROOKLINE AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BROOKLINE AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JENNIE PANTAZIS Chief Executive Officer 100 BROOKLINE AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1999-06-08 2003-02-27 Address 1737 US RTE 9W, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
1999-06-08 2003-04-01 Address 1737 US RTE 9W, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)
1999-06-08 2003-04-01 Address 1737 US RTE 9W, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
1993-06-30 1999-06-08 Address U.S. ROUTE 9W, SELKIRK, NY, 12158, 9640, USA (Type of address: Service of Process)
1993-06-30 1999-06-08 Address 51 SOUTH PINE AVENUE, ALBANY, NY, 12208, 2214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247668 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
030401002508 2003-04-01 BIENNIAL STATEMENT 2001-05-01
030227000704 2003-02-27 CERTIFICATE OF CHANGE 2003-02-27
990608002104 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970513002245 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State