Name: | PACOBELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1977 (48 years ago) |
Date of dissolution: | 08 Sep 2010 |
Entity Number: | 429076 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 584 BROADWAY, STE 303, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 BROADWAY, STE 303, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
IRA SHAPIRO | Chief Executive Officer | 584 BROADWAY, STE 303, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2003-03-07 | Address | 915 BROADWAY, NEW YORK, NY, 10010, 7108, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2003-03-07 | Address | 915 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10010, 7108, USA (Type of address: Principal Executive Office) |
1995-06-15 | 2003-03-07 | Address | 915 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10010, 7108, USA (Type of address: Service of Process) |
1977-03-30 | 1995-06-15 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131121002 | 2013-11-21 | ASSUMED NAME CORP INITIAL FILING | 2013-11-21 |
100908000429 | 2010-09-08 | CERTIFICATE OF DISSOLUTION | 2010-09-08 |
030507000816 | 2003-05-07 | CERTIFICATE OF AMENDMENT | 2003-05-07 |
030307002752 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010319002696 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State