Name: | DIANE PAPARO ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1988 (37 years ago) |
Entity Number: | 1278158 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
36VW1 | Active | Non-Manufacturer | 2005-03-08 | 2024-03-01 | 2025-10-07 | 2021-10-05 | |||||||||||||
|
POC | DIANE PAPARO |
Phone | +1 212-308-8390 |
Address | 415 E 52ND ST APT 12AB, NEW YORK, NY, 10022 6429, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
DIANE PAPARO | Chief Executive Officer | 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIANE PAPARO ASSOCIATES LTD. | DOS Process Agent | 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-24 | 2019-09-17 | Address | 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2019-09-17 | Address | 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2014-11-24 | 2019-09-17 | Address | 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-04-26 | 2014-11-24 | Address | 344 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-07-19 | 2006-04-26 | Address | ATT:ARNOLD I. BIEGEN ESQ, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917060361 | 2019-09-17 | BIENNIAL STATEMENT | 2018-07-01 |
141124002014 | 2014-11-24 | BIENNIAL STATEMENT | 2014-07-01 |
060426000494 | 2006-04-26 | CERTIFICATE OF CHANGE | 2006-04-26 |
B664128-5 | 1988-07-19 | CERTIFICATE OF INCORPORATION | 1988-07-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State