Search icon

PAUL-MUNI REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL-MUNI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1987 (38 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 1166695
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: C/O PAULINE GERTLER, 1 BONTECOU LANE, NEW CITY, NY, United States, 10956
Principal Address: 1 BONTECOU LANE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PAULINE GERTLER, 1 BONTECOU LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
PAULINE GERTLER Chief Executive Officer 1 BONTECOU LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1 BONTECOU LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2005-05-17 2024-11-07 Address C/O PAULINE GERTLER, 1 BONTECOU LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-04-21 2005-05-17 Address 1 BONTECOU LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1992-11-09 2024-11-07 Address 1 BONTECOU LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1987-04-29 1997-04-21 Address 1 BONTECOU LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002954 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
220830001191 2022-08-30 BIENNIAL STATEMENT 2021-04-01
170725002046 2017-07-25 BIENNIAL STATEMENT 2017-04-01
130501006343 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110415002883 2011-04-15 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State