Search icon

PACM, INC.

Print

Details

Entity Number 3128230

Status Inactive

NamePACM, INC.

CountySuffolk

Date of registration 19 Nov 2004 (20 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

PENNY ANGELSON

Chief Executive Officer

2 FRONT STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 FRONT STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2004-11-19

2006-11-01

Address

48 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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