Name: | THE PADDED WAGON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1959 (66 years ago) |
Entity Number: | 118317 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Address: | 163 EXTERIOR ST, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMOND DOWLING | DOS Process Agent | 163 EXTERIOR ST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
EDMOND DOWLING | Chief Executive Officer | 15 PHEASANT RUN, BOORTON, NJ, United States, 07005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-12-09 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-11-09 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-18 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-18 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616006099 | 2016-06-16 | BIENNIAL STATEMENT | 2015-03-01 |
111014002823 | 2011-10-14 | BIENNIAL STATEMENT | 2011-03-01 |
090406002322 | 2009-04-06 | BIENNIAL STATEMENT | 2009-03-01 |
20071207011 | 2007-12-07 | ASSUMED NAME CORP INITIAL FILING | 2007-12-07 |
051109002212 | 2005-11-09 | BIENNIAL STATEMENT | 2005-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-04 | 2015-03-24 | Billing Dispute | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2070872 | APPEAL | INVOICED | 2015-05-06 | 25 | Appeal Filing Fee |
2051134 | PL VIO | CREDITED | 2015-04-17 | 31000 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-09 | Hearing Decision | UNLICENSED STORAGE WAREHOUSE | 1 | No data | No data | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State