Name: | PAGODA IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1972 (53 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 330347 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | New York |
Address: | 759 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DON | Chief Executive Officer | 759 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 759 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-19 | 1995-06-19 | Address | 51 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C341085-2 | 2003-12-30 | ASSUMED NAME CORP INITIAL FILING | 2003-12-30 |
DP-1664576 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980424002399 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960516002009 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
950619002166 | 1995-06-19 | BIENNIAL STATEMENT | 1993-05-01 |
989786-2 | 1972-05-19 | CERTIFICATE OF INCORPORATION | 1972-05-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State