PASQUANNEY CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT B. SHEA | Chief Executive Officer | 1133 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State