Name: | PASCAP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1929 (96 years ago) |
Entity Number: | 26112 |
ZIP code: | 07677 |
County: | Bronx |
Place of Formation: | New York |
Address: | 50 TICE BLVD STE 380, Woodcliff Lake, NJ, United States, 07677 |
Principal Address: | 4250 BOSTON RD, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 718-325-7200
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 TICE BLVD STE 380, Woodcliff Lake, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
JAMES CAPASSO | Chief Executive Officer | 4250 BOSTON RD, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0437184-DCA | Active | Business | 2006-07-17 | 2024-06-30 |
0764024-DCA | Active | Business | 2006-07-17 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2025-01-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2024-04-29 | 2024-11-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2023-12-13 | 2024-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2023-09-05 | 2023-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2022-10-27 | 2023-09-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026001111 | 2022-10-26 | BIENNIAL STATEMENT | 2021-11-01 |
111201002118 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091119002010 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071126002796 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051229000910 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3630624 | RENEWAL | INVOICED | 2023-04-18 | 75 | Scrap Metal Processor Renewal Fee |
3630647 | RENEWAL | INVOICED | 2023-04-18 | 75 | Scrap Metal Processor Renewal Fee |
3438741 | RENEWAL | INVOICED | 2022-04-15 | 75 | Scrap Metal Processor Renewal Fee |
3438767 | RENEWAL | INVOICED | 2022-04-15 | 75 | Scrap Metal Processor Renewal Fee |
3321393 | RENEWAL | INVOICED | 2021-04-28 | 75 | Scrap Metal Processor Renewal Fee |
3321394 | RENEWAL | INVOICED | 2021-04-28 | 75 | Scrap Metal Processor Renewal Fee |
3182979 | RENEWAL | INVOICED | 2020-06-17 | 75 | Scrap Metal Processor Renewal Fee |
3183025 | RENEWAL | INVOICED | 2020-06-17 | 75 | Scrap Metal Processor Renewal Fee |
3017818 | RENEWAL | INVOICED | 2019-04-12 | 75 | Scrap Metal Processor Renewal Fee |
3017821 | RENEWAL | INVOICED | 2019-04-12 | 75 | Scrap Metal Processor Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State