Search icon

PACIFIC SCIENTIFIC COMPANY

Company Details

Name: PACIFIC SCIENTIFIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1969 (56 years ago)
Date of dissolution: 09 Jan 2001
Entity Number: 281580
ZIP code: 44143
County: Westchester
Place of Formation: California
Address: 5335 AVION PARK DRIVE, HIGHLAND HEIGHTS, OH, United States, 44143
Principal Address: 1800 HIGHLAND AVE, DUARTE, CA, United States, 91010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD KNOBLOCK Chief Executive Officer 1800 HIGHLAND AVE, DUARTE, CA, United States, 91010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5335 AVION PARK DRIVE, HIGHLAND HEIGHTS, OH, United States, 44143

History

Start date End date Type Value
1999-10-15 2001-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2001-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-05 1999-06-28 Address 620 NEWPORT CENTER DRIVE #700, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-06-05 Address 620 NEWPORT CENTER DRIVE #700, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-06-28 Address 620 NEWPORT CENTER DRIVE #700, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office)
1985-11-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-06-28 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-06-28 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20110228072 2011-02-28 ASSUMED NAME CORP INITIAL FILING 2011-02-28
010109000018 2001-01-09 SURRENDER OF AUTHORITY 2001-01-09
991015000210 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990628002844 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970605002866 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000045002422 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930406003131 1993-04-06 BIENNIAL STATEMENT 1992-06-01
B284878-2 1985-11-04 CERTIFICATE OF AMENDMENT 1985-11-04
779343-5 1969-06-28 APPLICATION OF AUTHORITY 1969-06-28

Date of last update: 25 Jan 2025

Sources: New York Secretary of State