Search icon

EASTERN PACIFIC CIRCUITS (USA) CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAULUS CHAN Chief Executive Officer 600 OLD COUNTRY RD, SUITE 226, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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