Name: | PAM REAL THAI FOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2593665 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 404 W 49 STREET / 9TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNASIT PANYASIRI | Chief Executive Officer | 404 W 49TH STREET / 9TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 W 49 STREET / 9TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-07 | 2007-02-22 | Address | 404 W. 49TH ST 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2007-02-22 | Address | 404 W 49 ST 9 AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2007-02-22 | Address | 404 W. 49 ST 9 AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-01-12 | 2003-01-07 | Address | 1500 GRAND CONCOURSE, APT. 32B, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146048 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110124002095 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
070222002423 | 2007-02-22 | BIENNIAL STATEMENT | 2007-01-01 |
050201002041 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030107002844 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010112000395 | 2001-01-12 | CERTIFICATE OF INCORPORATION | 2001-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State