Search icon

PAC 4A CORPORATION

Company Details

Name: PAC 4A CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080301
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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 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
250415002441 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230727003307 2023-07-27 BIENNIAL STATEMENT 2023-04-01
230131000088 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210405061882 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190418060271 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State