PACA ADVERTISING, INC.

Name: | PACA ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1970 (55 years ago) |
Date of dissolution: | 14 May 2010 |
Entity Number: | 233476 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 OXFORD ROAD, MANHASSET, NY, United States, 11030 |
Principal Address: | ROSE CORNELL, 24 OXFORD RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE A. CORNELL | DOS Process Agent | 24 OXFORD ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROSE CORNELL | Chief Executive Officer | 24 OXFORD ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2008-05-27 | Address | 24 OXFORD RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2004-05-28 | Address | ROSE CORNELL, 24 OXFORD RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2002-05-08 | Address | 24 OXFORD ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1970-04-24 | 1990-10-24 | Address | 1510 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514000893 | 2010-05-14 | CERTIFICATE OF DISSOLUTION | 2010-05-14 |
080527002500 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060517003322 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040528002332 | 2004-05-28 | BIENNIAL STATEMENT | 2004-04-01 |
020508002657 | 2002-05-08 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State