Name: | PACO (NY) TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634238 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 25-34 Union Street, SUITE 2D, Flushing, NY, United States, 11354 |
Principal Address: | 25-34 Union Street, Suite 2D, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PACO (NY) TRADING INC. | DOS Process Agent | 25-34 Union Street, SUITE 2D, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MUK CHOI LAU | Chief Executive Officer | 214 W 39TH STREET, SUITE 404, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 214 W 39TH STREET, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2024-07-22 | Address | 214 W 39TH STREET, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-11-05 | 2024-07-22 | Address | 214 W 39TH STREET, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2018-11-05 | Address | 325 WEST 38TH STREET, #807, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-03-19 | 2018-11-05 | Address | 325 WEST 38TH STREET, #807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2018-11-05 | Address | C/O GEORGE XU, CPA, 39 07 PRINCE ST., #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-02-21 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-21 | 2012-03-19 | Address | 1410 BROADWAY STE. 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003484 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
230113003871 | 2023-01-13 | BIENNIAL STATEMENT | 2022-02-01 |
200205060888 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
181105002011 | 2018-11-05 | BIENNIAL STATEMENT | 2018-02-01 |
120319002513 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
080221000173 | 2008-02-21 | CERTIFICATE OF INCORPORATION | 2008-02-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State