Search icon

PACOLET MILLIKEN ENTERPRISES, INC.

Company Details

Name: PACOLET MILLIKEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 3629504
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 550 SOUTH MAIN STREET, SUITE 601, GREENVILLE, SC, United States, 29601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
RICK WEBEL Chief Executive Officer 550 SOUTH MAIN STREET, SUITE 601, GREENVILLE, SC, United States, 29601

History

Start date End date Type Value
2012-03-22 2016-02-02 Address 105 CORPORATE DR, STE A, SPARTANBURG, SC, 29303, USA (Type of address: Chief Executive Officer)
2012-03-22 2016-02-02 Address 105 CORPORATE DR, STE A, SPARTANBURG, SC, 29303, USA (Type of address: Principal Executive Office)
2010-03-17 2012-03-22 Address 920 MILIKEN RD, M-102, SPORTANBURG, SC, 29303, USA (Type of address: Chief Executive Officer)
2010-03-17 2012-03-22 Address 920 MILIKEN RD, M-102, SPORTANBURG, SC, 29303, USA (Type of address: Principal Executive Office)
2008-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927000523 2019-09-27 CERTIFICATE OF TERMINATION 2019-09-27
SR-49218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006182 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160202006645 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140602002066 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120322002556 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100317002082 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080211000032 2008-02-11 APPLICATION OF AUTHORITY 2008-02-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State