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
Name | Role | Address |
---|---|---|
JEFFREY A DISCHLER | Chief Executive Officer | 333 EAST 30TH ST, STE 21E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 30TH STREET, APT 21E, NEW YORK, NY, United States, 10016 |
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) |
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