Search icon

PAN ATLANTIC GROUP, INC.

Company Details

Name: PAN ATLANTIC GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1971 (54 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 313787
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LIONEL J. GOETZ Chief Executive Officer 4 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1986-10-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-08-31 1986-10-07 Address 12 E. 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1971-08-31 1986-10-07 Address 12 E. 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171018012 2017-10-18 ASSUMED NAME CORP INITIAL FILING 2017-10-18
DP-1461008 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991015000322 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
930927002590 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930513002852 1993-05-13 BIENNIAL STATEMENT 1992-08-01

Court Cases

Court Case Summary

Filing Date:
1990-08-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
PAN ATLANTIC GROUP, INC.
Party Role:
Plaintiff
Party Name:
QUANTUM CHEMICAL CO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State