Entity Name: | PAMI-LEMB IV INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | F00000000024 |
Address: | 1271 AVENUE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020 |
Mail Address: | 1271 AVENUE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHO YON K | President | 745 SEVENTH AVENUE, NEW YORK, NY, 10019 |
O'BRIEN BARRY J | Vice President | 70 HUDSON ST, JERSEY CITY, NJ, 07302 |
FLANNERY JOSEPH J | Director | 745 SEVENTH AVENUE, NEW YORK, NY, 10019 |
MCKENNA CHRISTOPHER S | Vice President | 745 7TH AVE, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1271 AVENUE OF THE AMERICAS, 35TH FL, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1271 AVENUE OF THE AMERICAS, 35TH FL, NEW YORK, NY 10020 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-04-29 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-07-09 |
Foreign Profit | 2000-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State