Search icon

PACASO INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
G. AUSTIN ALLISON Chief Executive Officer 18 E. 4TH STREET, SUITE 902, CINCINNATI, OH, United States, 45202

Licenses

Number Type End date
10311209179 CORPORATE BROKER 2026-02-13
10991234987 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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