Search icon

PASQUANNEY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PASQUANNEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1984 (41 years ago)
Date of dissolution: 26 Dec 2007
Entity Number: 926504
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: PATTERSON BELKNAP WEBB TYLER, 1133 AVE OF AMERICAS, STE 2200, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT B. SHEA Chief Executive Officer 1133 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-07-05 2006-06-20 Address 811 JENNIFER, P.O. BOX 4462, INCLINE VILLAGE, NV, 89450, USA (Type of address: Principal Executive Office)
1999-09-15 2000-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-21 2000-07-05 Address 1133 AVE OF AMERICAS, STE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-07-05 Address 811 JENNIFER, PO BOX 4462, INCLINE VILLAGE, NV, 89450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071226000165 2007-12-26 CERTIFICATE OF DISSOLUTION 2007-12-26
060620002687 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040729002016 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020709002602 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000705002276 2000-07-05 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State