Name: | PAJAMA CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1983 (42 years ago) |
Date of dissolution: | 08 Oct 2002 |
Entity Number: | 861001 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 16 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAY WILKER | Chief Executive Officer | 16 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-21 | 1997-09-17 | Address | % JAY H. WILKER/PRES., 16 E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-08-11 | 1983-11-21 | Address | MR. JAY H. WILKER, 1290 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021008000591 | 2002-10-08 | CERTIFICATE OF DISSOLUTION | 2002-10-08 |
010807002248 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990831002083 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970917002174 | 1997-09-17 | BIENNIAL STATEMENT | 1997-08-01 |
B041382-3 | 1983-11-21 | CERTIFICATE OF AMENDMENT | 1983-11-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State