Name: | PREPAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 58245 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
PREPAC, INC. | DOS Process Agent | 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-19 | 1977-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1435, Par value: 100 |
1977-12-19 | 1977-12-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 5 |
1950-12-20 | 1960-05-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1946-03-28 | 1950-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1946-03-28 | 1947-11-21 | Address | 29 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800034 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B203985-2 | 1985-03-18 | ASSUMED NAME CORP INITIAL FILING | 1985-03-18 |
A485880-3 | 1978-05-11 | CERTIFICATE OF AMENDMENT | 1978-05-11 |
A450795-10 | 1977-12-19 | CERTIFICATE OF AMENDMENT | 1977-12-19 |
A267434-4 | 1975-10-21 | CERTIFICATE OF MERGER | 1975-10-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State