PAN AMERICAN CLOTHING CORP.

Name: | PAN AMERICAN CLOTHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2022 |
Entity Number: | 2255333 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 564 WEST 181ST ST, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYU Y. LEE | Chief Executive Officer | 564 WEST 181ST ST, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 564 WEST 181ST ST, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2023-01-29 | Address | 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2006-05-16 | 2012-06-26 | Address | 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2023-01-29 | Address | 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2006-05-16 | Address | 7 STERLING PL, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2002-06-26 | 2006-05-16 | Address | 564 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230129000414 | 2022-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-26 |
120626002428 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100709003078 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
060516003513 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040513002940 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State