PAK FILM, INC.

Name: | PAK FILM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2003 (22 years ago) |
Entity Number: | 2986328 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 174 W 4th St. #158, New York, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG PAK | DOS Process Agent | 174 W 4th St. #158, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GREG PAK | Chief Executive Officer | 174 W 4TH ST. #158, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 174 W 4TH ST. #158, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 561 HUDSON ST, #116, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-04-17 | Address | 174 W 4TH ST. #158, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-08-26 | 2020-07-02 | Address | 561 HUDSON ST. #116, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-07-21 | 2024-04-17 | Address | 561 HUDSON ST, #116, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003786 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
210727001535 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
200702000101 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
150826000279 | 2015-08-26 | CERTIFICATE OF CHANGE | 2015-08-26 |
150721002022 | 2015-07-21 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State