PANDESCO INC.

Name: | PANDESCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2016 (10 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 4900392 |
ZIP code: | 10526 |
County: | Westchester |
Place of Formation: | New York |
Address: | POB 244, GOLDENS BRIDGE, NY, United States, 10526 |
Principal Address: | 54 W40th St, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL HICKS | DOS Process Agent | POB 244, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
NEIL HICKS | Chief Executive Officer | 54 W40TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 54 W40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 54 W40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-01-06 | Address | POB 244, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000884 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
240201037227 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220627002196 | 2022-06-27 | BIENNIAL STATEMENT | 2022-02-01 |
210707002313 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
170111000367 | 2017-01-11 | CERTIFICATE OF AMENDMENT | 2017-01-11 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State