Name: | PAGE AMERICA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1976 (49 years ago) |
Date of dissolution: | 05 Jun 2001 |
Entity Number: | 398049 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 STATE ST, HACKENSACK, NJ, United States, 07601 |
Address: | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HARVEY BROWN, AS AGENT | DOS Process Agent | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
STEVEN L SININ | Chief Executive Officer | 125 STATE ST, HACKENSACK, NJ, United States, 07601 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 1996-04-24 | Address | 125 STATE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1996-04-24 | Address | PAGE AMERICA GROUP, INC., 125 STATE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1992-01-16 | 1992-01-16 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1992-01-16 | 1992-01-16 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.1 |
1991-01-25 | 1992-01-16 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100811051 | 2010-08-11 | ASSUMED NAME CORP INITIAL FILING | 2010-08-11 |
010605000801 | 2001-06-05 | CERTIFICATE OF DISSOLUTION | 2001-06-05 |
980420000078 | 1998-04-20 | CERTIFICATE OF CHANGE | 1998-04-20 |
960424002567 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
931231000316 | 1993-12-31 | CERTIFICATE OF AMENDMENT | 1993-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State