Search icon

PASS NEW YORK BAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASS NEW YORK BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3722105
ZIP code: 10465
County: New York
Place of Formation: New York
Address: 2884 SCHLEY AVENUE, BRONX, NY, United States, 10465
Principal Address: 2884 SCHLEY AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KYLE EDMONDS DOS Process Agent 2884 SCHLEY AVENUE, BRONX, NY, United States, 10465

Agent

Name Role Address
KYLE EDMONDS Agent 206 WEST 148TH STREET, 2G, NEW YORK, NY, 10039

Chief Executive Officer

Name Role Address
KYLE EDMONDS Chief Executive Officer 2884 SCHLEY AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2020-09-30 2022-01-22 Address 2884 SCHLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2016-11-10 2020-09-30 Address 2884 SCHLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2010-09-29 2016-11-10 Address 2884 SCHLEY AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2010-09-29 2022-01-22 Address 2884 SCHLEY AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2008-09-18 2010-09-29 Address 206 WEST 148TH STREET, #2G, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220122000349 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200930060482 2020-09-30 BIENNIAL STATEMENT 2020-09-01
161110006244 2016-11-10 BIENNIAL STATEMENT 2016-09-01
150413006139 2015-04-13 BIENNIAL STATEMENT 2014-09-01
121126006218 2012-11-26 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State