Name: | PAN AQUA DIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1977 (48 years ago) |
Entity Number: | 447874 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 460 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PETERSEN | Chief Executive Officer | 460 WEST 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2001-08-23 | Address | 460 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 1997-10-20 | Address | 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 1997-10-20 | Address | 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1995-09-22 | 1997-10-20 | Address | 101 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1977-09-12 | 1995-09-22 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911006865 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
20120427012 | 2012-04-27 | ASSUMED NAME CORP INITIAL FILING | 2012-04-27 |
110916003339 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824003042 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070829002867 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State