Name: | PACASO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2021 (4 years ago) |
Entity Number: | 5983330 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 18 E. 4th Street, Suite 902, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
G. AUSTIN ALLISON | Chief Executive Officer | 18 E. 4TH STREET, SUITE 902, CINCINNATI, OH, United States, 45202 |
Number | Type | End date |
---|---|---|
10311209179 | CORPORATE BROKER | 2026-02-13 |
10991234987 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 18 E. 4TH STREET, SUITE 902, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-21 | 2025-04-23 | Address | 18 E. 4TH STREET, SUITE 902, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2023-04-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2023-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-07 | 2022-04-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-07 | 2022-04-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002389 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230421002125 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
220413002042 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
210407000353 | 2021-04-07 | APPLICATION OF AUTHORITY | 2021-04-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State