Name: | PAMI SENIOR LIVING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 2320966 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMOPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-28 | 2013-01-15 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2013-01-15 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2009-07-28 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2009-07-28 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2006-12-07 | Address | 745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000810 | 2014-01-16 | CERTIFICATE OF TERMINATION | 2014-01-16 |
130115002187 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110209002837 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
090728002011 | 2009-07-28 | BIENNIAL STATEMENT | 2008-12-01 |
061207002512 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State