Search icon

PAC-WEST TELECOMM, INC.

Company Details

Name: PAC-WEST TELECOMM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310052
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 4210 CORONADO AVE, STOCKTON, CA, United States, 95204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH J PETERSON Chief Executive Officer 12503 SE MILL PLAIN BLVD, STE 120, VANCOUVER, WA, United States, 98684

History

Start date End date Type Value
2012-02-10 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-29 2012-02-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-29 2012-02-10 Address 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-02-10 Address 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Principal Executive Office)
2008-02-20 2010-06-29 Address 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-06-29 Address 4210 CORONADO AVE, STOCKTON, CA, 95204, USA (Type of address: Principal Executive Office)
2006-01-24 2010-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-43156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120210002029 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100629002372 2010-06-29 BIENNIAL STATEMENT 2010-01-01
080220002203 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060124000535 2006-01-24 APPLICATION OF AUTHORITY 2006-01-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State