Name: | P. PASCAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1929 (96 years ago) |
Entity Number: | 25962 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 625 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 175000
Type CAP
Name | Role | Address |
---|---|---|
P. PASCAL INC. | DOS Process Agent | 625 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-29 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1995-12-29 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 50 |
1934-11-01 | 2025-04-28 | Address | 625 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1929-07-30 | 1957-03-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428004274 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
951229000185 | 1995-12-29 | CERTIFICATE OF AMENDMENT | 1995-12-29 |
B751288-2 | 1989-03-10 | ASSUMED NAME CORP INITIAL FILING | 1989-03-10 |
57791 | 1957-03-29 | CERTIFICATE OF AMENDMENT | 1957-03-29 |
DES199 | 1934-11-01 | CERTIFICATE OF AMENDMENT | 1934-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State