Search icon

PAULOVICH REALTY INC.

Company Details

Name: PAULOVICH REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1958 (67 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 111663
ZIP code: 11709
County: New York
Place of Formation: New York
Address: 10 CAT HOLLOW ROAD, BAYVILLE, NY, United States, 11709
Principal Address: 31-14 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J PAULOVICH DOS Process Agent 10 CAT HOLLOW ROAD, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
LOUIS J PAULOVICH Chief Executive Officer 31-14 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-07-13 2023-03-27 Address 10 CAT HOLLOW ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2010-07-27 2012-07-13 Address 9 BRIDLE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-07-02 2023-03-27 Address 31-14 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-07-27 Address 9 BRIDGE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-05-31 2008-07-02 Address 10 CAT HOLLOW ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230327002934 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
120713002861 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100727002351 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080702002567 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002434 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State