Search icon

PAGE AMERICA GROUP, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN L SININ Chief Executive Officer 125 STATE ST, HACKENSACK, NJ, United States, 07601

Central Index Key

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.

CIK number:
0000311048
Phone:
6173308950

Latest Filings

Form type:
SC 13G/A
File number:
005-33576
Filing date:
2001-02-09
File:
Form type:
SC 13G/A
File number:
005-33576
Filing date:
2000-02-10
File:
Form type:
SC 13G/A
File number:
005-33576
Filing date:
2000-02-04
File:
Form type:
SC 13D/A
Filing date:
2000-01-04
File:
Form type:
8-K
File number:
001-10682
Filing date:
2000-01-03
File:

History

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

Filings

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

Trademarks Section

Serial Number:
73448936
Mark:
COMMUNICATION WITHOUT LIMITATION
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-10-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMMUNICATION WITHOUT LIMITATION

Goods And Services

For:
SERVICES: PAGING AND COMMUNICATION
First Use:
1983-08-14
International Classes:
038 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State