Name: | M. PAGANO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1959 (66 years ago) |
Date of dissolution: | 16 Oct 2006 |
Entity Number: | 122260 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
DONG KUN SHIN | Chief Executive Officer | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 1999-09-30 | Address | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1997-10-09 | Address | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1999-09-30 | Address | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1999-09-30 | Address | 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1959-09-02 | 1993-05-12 | Address | 59 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061016000138 | 2006-10-16 | CERTIFICATE OF DISSOLUTION | 2006-10-16 |
990930002007 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
971009002516 | 1997-10-09 | BIENNIAL STATEMENT | 1997-09-01 |
931103003335 | 1993-11-03 | BIENNIAL STATEMENT | 1993-09-01 |
930512002074 | 1993-05-12 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State