Name: | PACIFIC INTERNATIONAL SECURITIES (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2940042 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Canada |
Principal Address: | 1900-666 BURRARD ST, VANCOUVER, BRITISH COLUMBIA, Canada, V6C-3N1 |
Address: | ARNOLD & PORTER LLP, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GRANT VINGOE | DOS Process Agent | ARNOLD & PORTER LLP, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD W THOMAS | Chief Executive Officer | 1900-666 BURRARD ST, VANCOUVER, BRITISH COLUMBIA, Canada, V6C-3N1 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2007-10-05 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-07 | 2005-07-26 | Address | 1900-666 BURRARD STREET, VANCOUVER, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934358 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090819002458 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
071005002925 | 2007-10-05 | BIENNIAL STATEMENT | 2007-08-01 |
050726002501 | 2005-07-26 | BIENNIAL STATEMENT | 2005-08-01 |
030807000263 | 2003-08-07 | APPLICATION OF AUTHORITY | 2003-08-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State