Name: | PA Acquisition Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jan 2005 (20 years ago) |
Business ID: | 866269 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 25 Green Pond Road Suite #1Rockaway, NJ 07866 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Joseph J. Zepf | Secretary | 25 Green Pond Road Suite #1, Rockaway, NJ 07866 |
Name | Role | Address |
---|---|---|
Robert Small | Director | 200 Clarendon Street, 35th Floor, Boston, MA 02116 |
Gerald Rittenberg | Director | 80 Grasslands Road, Elmsford, NY 10523 |
James Harrison | Director | 80 Grasslands Road, Elmsford, NY 10523 |
Gregg A. Melnick | Director | 25 Green Pond Road Suite #1, Rockaway, NJ 07866 |
Name | Role | Address |
---|---|---|
Gregg Melnick | President | 25 Green Pond Road Suite #1, Rockaway, NJ 07866 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-05-31 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-01-04 | Annual Report |
Annual Report | Filed | 2010-07-06 | Annual Report |
Annual Report | Filed | 2009-04-29 | Annual Report |
Annual Report | Filed | 2008-03-07 | Annual Report |
Annual Report | Filed | 2007-03-28 | Annual Report |
Annual Report | Filed | 2006-04-28 | Annual Report |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State