Name: | HANS PASCH EXPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1982 (43 years ago) |
Date of dissolution: | 18 Dec 1997 |
Entity Number: | 745228 |
ZIP code: | 11765 |
County: | Queens |
Place of Formation: | New York |
Address: | RIDGE LANE, MILL NECK, NY, United States, 11765 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANS PASCH | Chief Executive Officer | 356 RIDGE LANE, MILLNECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RIDGE LANE, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1996-02-22 | Address | RIDGE LANE, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
1982-01-12 | 1993-04-20 | Address | & LAKE, 120 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971218000273 | 1997-12-18 | CERTIFICATE OF DISSOLUTION | 1997-12-18 |
960222002270 | 1996-02-22 | BIENNIAL STATEMENT | 1996-01-01 |
930420002808 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
A831603-7 | 1982-01-12 | CERTIFICATE OF INCORPORATION | 1982-01-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State