Search icon

PACIFIC ATLANTIC MEDIATION, INC.

Company Details

Name: PACIFIC ATLANTIC MEDIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2012 (12 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 4328421
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, SUITE 2348, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAYTON P. HAIGNEY, III Chief Executive Officer 233 BROADWAY, SUITE 2348, NEW YORK, NY, United States, 10279

DOS Process Agent

Name Role Address
DAYTON P. HAIGNEY, III DOS Process Agent 233 BROADWAY, SUITE 2348, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2021-01-06 2025-03-03 Address 233 BROADWAY, SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2019-01-29 2021-01-06 Address 233 BROADWAY, SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2015-01-28 2025-03-03 Address 233 BROADWAY, SUITE 2348, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2012-12-05 2019-01-29 Address 501 EAST 87TH STREET, 1B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-12-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006442 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
210106060646 2021-01-06 BIENNIAL STATEMENT 2020-12-01
190129060414 2019-01-29 BIENNIAL STATEMENT 2018-12-01
161215006024 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150128006562 2015-01-28 BIENNIAL STATEMENT 2014-12-01
121205000558 2012-12-05 CERTIFICATE OF INCORPORATION 2012-12-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State