Search icon

PAN AM CORPORATION

Company Details

Name: PAN AM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 933292
ZIP code: 10166
County: New York
Place of Formation: Delaware
Address: PAN AM BLDG., ATT: SECRETARY, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAN AM BLDG., ATT: SECRETARY, NEW YORK, NY, United States, 10166

Agent

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

History

Start date End date Type Value
1984-07-27 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1461005 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991201000929 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
B127204-5 1984-07-27 APPLICATION OF AUTHORITY 1984-07-27

Court Cases

Court Case Summary

Filing Date:
1995-04-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PAN AM CORPORATION
Party Role:
Defendant
Party Name:
EVERGREEN INT. AIR
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
EVERGREEN INT. AIR.,
Party Role:
Plaintiff
Party Name:
PAN AM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-11-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
EVERGREEN INT'L. AIR
Party Role:
Plaintiff
Party Name:
PAN AM CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State