Name: | PAMECO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2532966 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 651 CORPORATE CIRCLE STE 200, GOLDEN, CO, United States, 80401 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIXON WALKER | Chief Executive Officer | 651 CORPORATE CIRCLE STE 200, GOLDEN, CO, United States, 80401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735264 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020930002848 | 2002-09-30 | BIENNIAL STATEMENT | 2002-07-01 |
000809000745 | 2000-08-09 | CERTIFICATE OF AMENDMENT | 2000-08-09 |
000719000346 | 2000-07-19 | APPLICATION OF AUTHORITY | 2000-07-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State