Entity Number 3128230
Status Inactive
NamePACM, INC.
CountySuffolk
Date of registration 19 Nov 2004 (20 years ago) 19 Nov 2004
Date of dissolution 09 Jan 2018 09 Jan 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2 FRONT STREET, GREENPORT, NY, United States, 11944
Address ZIP code 11944
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PENNY ANGELSON
Chief Executive Officer
2 FRONT STREET, GREENPORT, NY, United States, 11944
THE CORPORATION
DOS Process Agent
2 FRONT STREET, GREENPORT, NY, United States, 11944
2004-11-19
2006-11-01
Address
48 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
180109000054
2018-01-09
CERTIFICATE OF DISSOLUTION
2018-01-09
061101002214
2006-11-01
BIENNIAL STATEMENT
2006-11-01
041119000052
2004-11-19
CERTIFICATE OF INCORPORATION
2004-11-19
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts