Name: | PAC 4D CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Entity Number: | 4080299 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1000 BRICKELL AVE STE 215, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ANNA WOZNIACKI | Chief Executive Officer | 1000 BRICKELL AVE STE 215, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-04-15 | Address | 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-07-27 | Address | 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002481 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230727003225 | 2023-07-27 | BIENNIAL STATEMENT | 2023-04-01 |
230131000259 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210405061816 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190418060269 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State