PACIFIC DELIGHT TOURS, INC.
Headquarter
Name: | PACIFIC DELIGHT TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1971 (54 years ago) |
Date of dissolution: | 14 Feb 2011 |
Entity Number: | 308295 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 3 PARK AVE, 38TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY PI | Chief Executive Officer | 3 PARK AVE, 38TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 PARK AVE, 38TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2009-04-29 | Address | 3 PARK AVE, 38TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2008-08-05 | Address | 3 PARK AVE, 38TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2009-04-29 | Address | 3 PARK AVE, 38TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-13 | 2009-04-29 | Address | 3 PARK AVE, 38TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-12-23 | 2005-07-13 | Address | 205 EAST 42ND ST, ROOM 1908, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180530073 | 2018-05-30 | ASSUMED NAME CORP DISCONTINUANCE | 2018-05-30 |
20170912033 | 2017-09-12 | ASSUMED NAME CORP INITIAL FILING | 2017-09-12 |
110214000631 | 2011-02-14 | CERTIFICATE OF DISSOLUTION | 2011-02-14 |
090429002334 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
080805002406 | 2008-08-05 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State