Name: | PTI-PACIFIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 3833354 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 32ND ST. STE 306, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON CHONG / MI OK KIM | DOS Process Agent | 16 W 32ND ST. STE 306, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SIMON CHONG | Chief Executive Officer | 16 W 32ND ST. STE 306, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2021-10-29 | Address | 16 W 32ND ST. STE 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-07-09 | 2021-10-29 | Address | 16 W 32ND ST. STE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-07-08 | 2019-07-09 | Address | 166 5TH AVENUE, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-07-01 | 2019-07-09 | Address | 11 E. 29 ST., #14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2015-07-08 | Address | 166 5TH AVENUE 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029001025 | 2021-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-29 |
190709060806 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
150708000791 | 2015-07-08 | CERTIFICATE OF CHANGE | 2015-07-08 |
150701006724 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
150617000867 | 2015-06-17 | CERTIFICATE OF CHANGE | 2015-06-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State