Search icon

PAC 4D CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANNA WOZNIACKI Chief Executive Officer 1000 BRICKELL AVE STE 215, MIAMI, FL, United States, 33131

History

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)

Filings

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