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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BROOKLINE AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JENNIE PANTAZIS | Chief Executive Officer | 100 BROOKLINE AVE, ALBANY, NY, United States, 12203 |
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) |
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