Search icon

PAUL B. DONE, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM PERRY GOUSSIS DOS Process Agent 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
WILLIAM PERRY GOUSSIS Chief Executive Officer 202 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

History

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)

Filings

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