Search icon

PARADISE PACIFIC ENTERPRISES CORP.

Company Details

Name: PARADISE PACIFIC ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (38 years ago)
Entity Number: 1123255
ZIP code: 10007
County: Kings
Place of Formation: New York
Principal Address: 254 CANAL STREET, RM 400A, NEW YORK, NY, United States, 10013
Address: 225 BROADWAY, SUITE 1910, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAU SAN WU Chief Executive Officer 254 CANAL STREET, RM 400A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
RICK S. BIERMAN, ESQ. DOS Process Agent 225 BROADWAY, SUITE 1910, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1993-10-08 1996-10-09 Address 4041 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-10-09 Address 39 BOWERY, BOX 399, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-10-21 1993-10-08 Address 3125 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-08 Address 39 BOWERY BOX 399, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-10-21 1995-03-10 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1986-10-30 1992-10-21 Address 31-25 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961009002708 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950310000172 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
931008002768 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921021002151 1992-10-21 BIENNIAL STATEMENT 1992-10-01
B418873-2 1986-10-30 CERTIFICATE OF INCORPORATION 1986-10-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State