Search icon

PAGE AMERICA OF NEW YORK, INC.

Headquarter

Company Details

Name: PAGE AMERICA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1982 (43 years ago)
Date of dissolution: 06 Dec 2001
Entity Number: 757261
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 125 STATE STREET, HACKENSACK, NJ, United States, 07601
Address: STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARVEY BROWN, AS AGENT DOS Process Agent STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID BARRY Chief Executive Officer 125 STATE ST, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
0186567
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-02 1998-04-20 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2696, USA (Type of address: Service of Process)
1993-04-12 1996-04-02 Address 125 STATE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1984-02-08 1996-04-02 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1982-03-15 1984-02-08 Address 29 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011206000008 2001-12-06 CERTIFICATE OF DISSOLUTION 2001-12-06
010807000087 2001-08-07 ERRONEOUS ENTRY 2001-08-07
980420000083 1998-04-20 CERTIFICATE OF CHANGE 1998-04-20
DP-1339711 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960402002312 1996-04-02 BIENNIAL STATEMENT 1996-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State