PACIFIC SERVICES AND DEVELOPMENT CORPORATION

Name: | PACIFIC SERVICES AND DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1975 (50 years ago) |
Entity Number: | 374755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | c/o Tax Department 201 Merritt 7, Norwalk, CT, United States, 06851 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EZEQUIEL BARDAS | Chief Executive Officer | P.O. BOX 4505, NORWALK, CT, United States, 06856 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | P.O. BOX 4505, NORWALK, CT, 06856, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-31 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2019-07-03 | Address | 45 GLOVER AVENUE, NORWALK, CT, 06856, 4505, USA (Type of address: Chief Executive Officer) |
2015-07-06 | 2017-07-12 | Address | 45 GLOVER AVENUE, NORWALK, CT, 06856, 4505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002418 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210727002840 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190703060159 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170712006072 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150706006875 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State