Name: | PACIFICA DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1980 (45 years ago) |
Entity Number: | 657556 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DRUCKMAN | Chief Executive Officer | 200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES DRUCKMAN | DOS Process Agent | 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2020-10-01 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-15 | 2014-10-02 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-10-20 | 2010-10-15 | Address | 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060550 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007797 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141002007272 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121119006347 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
101015002686 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State