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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD KNOBLOCK | Chief Executive Officer | 1800 HIGHLAND AVE, DUARTE, CA, United States, 91010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5335 AVION PARK DRIVE, HIGHLAND HEIGHTS, OH, United States, 44143 |
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) |
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