Search icon

PAG SYSTEMS INC.

Company Details

Name: PAG SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2003 (21 years ago)
Date of dissolution: 17 May 2012
Entity Number: 2966719
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 333 EAST 30TH STREET, APT 21E, NEW YORK, NY, United States, 10016
Principal Address: 333 EAST 30TH ST, STE 21E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A DISCHLER Chief Executive Officer 333 EAST 30TH ST, STE 21E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 30TH STREET, APT 21E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-10-20 2003-11-03 Address KINGS DOCK ROAD (ROUTE 9D), GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517000559 2012-05-17 CERTIFICATE OF DISSOLUTION 2012-05-17
091029002540 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071109002901 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051208003454 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031103000781 2003-11-03 CERTIFICATE OF CHANGE 2003-11-03
031020000029 2003-10-20 CERTIFICATE OF INCORPORATION 2003-10-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State