Search icon

PAODEL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAODEL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1250739
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 3686 CURRY STREET, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA SANGIUOLO Chief Executive Officer 3686 CURRY STREET, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3686 CURRY STREET, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
1996-05-09 2006-06-20 Address 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-05-09 2006-06-20 Address 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-05-09 2006-06-20 Address 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-01-07 1996-05-09 Address 301 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-05-09 Address 301 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745385 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080515002760 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060620002502 2006-06-20 BIENNIAL STATEMENT 2006-04-01
040526002237 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020404002480 2002-04-04 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State