Name: | PACIFICO FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2019 (5 years ago) |
Entity Number: | 5671700 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6701 ESSINGTON AVE, PHILADELPHIA, PA, United States, 19153 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIA PACIFICO | Chief Executive Officer | 6701 ESSINGTON AVE, PHILADELPHIA, PA, United States, 19153 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 6701 ESSINGTON AVE,, PHILADELPHIA, PA, 19153, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 6701 ESSINGTON AVE, PHILADELPHIA, PA, 19153, USA (Type of address: Chief Executive Officer) |
2020-04-10 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-13 | 2020-04-10 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001245 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211202001788 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200410000275 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
191213000685 | 2019-12-13 | APPLICATION OF AUTHORITY | 2019-12-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State