Name: | PAKCOMP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 28 Jan 2008 |
Entity Number: | 2365418 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 WEST 28TH, #203, NEW YORK, NY, United States, 10001 |
Address: | NABEEL SADIO, 150 W 28TH ST STE 203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NABEEL SADIO, 150 W 28TH ST STE 203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NABEEL SADIO | Chief Executive Officer | 150 W 28TH ST, STE 203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-25 | 2003-03-31 | Address | 150 WEST 28TH ST, STE 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2003-03-31 | Address | 484 9TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080128000669 | 2008-01-28 | CERTIFICATE OF DISSOLUTION | 2008-01-28 |
030331002034 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010425002845 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990408000564 | 1999-04-08 | CERTIFICATE OF INCORPORATION | 1999-04-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State