Search icon

PAN AMERICAN WORLD AIRWAYS, INC.

Company Details

Name: PAN AMERICAN WORLD AIRWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1927 (98 years ago)
Date of dissolution: 27 Mar 2009
Entity Number: 23972
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
PAUL A RENDICH / PAN AMERICAN WORLD AIRWAYS, INC. Chief Executive Officer C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1983-05-10 1984-09-14 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.25
1982-05-12 1983-05-10 Shares Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.25
1976-05-12 1982-05-12 Shares Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.25
1971-05-06 1976-05-12 Shares Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.25
1967-05-04 1971-05-06 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.25

Filings

Filing Number Date Filed Type Effective Date
090327000455 2009-03-27 CERTIFICATE OF DISSOLUTION 2009-03-27
080814002495 2008-08-14 BIENNIAL STATEMENT 2007-03-01
B575133-4 1987-12-04 CERTIFICATE OF AMENDMENT 1987-12-04
B158236-2 1984-11-05 ASSUMED NAME CORP INITIAL FILING 1984-11-05
B142272-5 1984-09-14 CERTIFICATE OF MERGER 1984-09-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State