Search icon

PAMARCO, INCORPORATED

Company Details

Name: PAMARCO, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1953 (72 years ago)
Entity Number: 86126
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 235 EAST 11TH AVENUE, ROSELLE, NJ, United States, 07203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRENCE W. FORD Chief Executive Officer 235 EAST 11TH AVENUE, ROSELLE, NJ, United States, 07203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-07-20 2013-08-22 Address 235 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Principal Executive Office)
2001-06-14 2007-07-20 Address 209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-09 2001-06-14 Address 209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
1999-07-09 2007-07-20 Address 209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Principal Executive Office)
1997-06-16 1999-07-09 Address 33 MEADOWVIEW LANE, BERKLEY HTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
1997-06-16 1999-07-09 Address 571 CENTRAL AVENUE, ROOM NO. 119, PROVIDENCE, NJ, 07974, USA (Type of address: Principal Executive Office)
1986-07-08 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-08 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170619006252 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150611006173 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130822006207 2013-08-22 BIENNIAL STATEMENT 2013-06-01
111012002759 2011-10-12 BIENNIAL STATEMENT 2011-06-01
090716002652 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070720003048 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050823002281 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030529002057 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State