Name: | PACS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1972 (53 years ago) |
Entity Number: | 247543 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11022 |
Principal Address: | 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANDELL DALIS | Chief Executive Officer | 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 2011-03-01 | Address | 61 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1984-12-20 | 1992-12-03 | Address | 61 STEAMBOAT ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
1972-11-27 | 1988-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-11-27 | 1972-11-27 | Address | 307 E. SHORE RD., GREAT NECK, NY, 11022, USA (Type of address: Service of Process) |
1972-11-27 | 1984-12-20 | Address | 74-16 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301000389 | 2011-03-01 | CERTIFICATE OF AMENDMENT | 2011-03-01 |
101206002100 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081110002382 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061218002487 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
041207002571 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State