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
2023-07-27 2023-07-27 Address 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-07-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-31 2023-07-27 Address 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-07-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-05-12 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-19 2023-01-31 Address 1000 BRICKELL AVE STE 215, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2011-04-12 2023-01-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-04-12 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-12 2023-01-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170418006143 2017-04-18 BIENNIAL STATEMENT 2017-04-01
151021006241 2015-10-21 BIENNIAL STATEMENT 2015-04-01
130319002071 2013-03-19 BIENNIAL STATEMENT 2013-04-01
110412000337 2011-04-12 CERTIFICATE OF INCORPORATION 2011-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State