Name: | PAUL B. DONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1987 (38 years ago) |
Date of dissolution: | 28 Mar 1996 |
Entity Number: | 1219627 |
ZIP code: | 12210 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PERRY GOUSSIS | DOS Process Agent | 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
WILLIAM PERRY GOUSSIS | Chief Executive Officer | 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-05 | 1993-03-17 | Address | 99 PINE ST, P.O. BOX 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960328000155 | 1996-03-28 | CERTIFICATE OF DISSOLUTION | 1996-03-28 |
930317002447 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
B676354-3 | 1988-08-22 | CERTIFICATE OF AMENDMENT | 1988-08-22 |
B442486-3 | 1987-01-05 | CERTIFICATE OF INCORPORATION | 1987-01-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State