Name: | PACMARINE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1970 (55 years ago) |
Date of dissolution: | 13 May 1996 |
Entity Number: | 296125 |
ZIP code: | 10530 |
County: | New York |
Place of Formation: | New York |
Address: | 280 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
PING KAN FUNG | Chief Executive Officer | 930 TAHOE BOULEVARD, SUITE 189, UNIT 802, INCLINE VILLAGE, NE, United States, 89407 |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-25 | 1993-09-29 | Address | 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141229030 | 2014-12-29 | ASSUMED NAME CORP INITIAL FILING | 2014-12-29 |
960513000484 | 1996-05-13 | CERTIFICATE OF MERGER | 1996-05-13 |
930929002388 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
863144-3 | 1970-10-14 | CERTIFICATE OF AMENDMENT | 1970-10-14 |
859972-6 | 1970-09-25 | CERTIFICATE OF INCORPORATION | 1970-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State