Name: | EASTERN PACIFIC CIRCUITS (USA) CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2000 (24 years ago) |
Date of dissolution: | 08 Sep 2004 |
Entity Number: | 2574138 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | California |
Principal Address: | 600 OLD COUNTRY RD, SUITE 226, GARDEN CITY, NY, United States, 11530 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAULUS CHAN | Chief Executive Officer | 600 OLD COUNTRY RD, SUITE 226, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-08 | 2019-01-28 | Address | 2030 MAIN STREET, SUITE 1030, IRVINE, CA, 92614, USA (Type of address: Service of Process) |
2000-11-14 | 2004-09-08 | Address | 600 OLD COUNTRY ROAD SUITE 226, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040908000686 | 2004-09-08 | SURRENDER OF AUTHORITY | 2004-09-08 |
021022002591 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
020506000756 | 2002-05-06 | CERTIFICATE OF AMENDMENT | 2002-05-06 |
001114000766 | 2000-11-14 | APPLICATION OF AUTHORITY | 2000-11-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State