Search icon

PROPERTY ACQUISITION INITIATIVE, INC.

Company Details

Name: PROPERTY ACQUISITION INITIATIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2006 (18 years ago)
Date of dissolution: 29 Oct 2020
Entity Number: 3448813
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY D. CAMERON Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-05 2018-12-04 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-05 Address 901 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2011-01-05 2018-12-04 Address 901 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2011-01-05 2014-12-01 Address 901 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201029000501 2020-10-29 CERTIFICATE OF TERMINATION 2020-10-29
SR-45424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204007125 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008356 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State