JUSTIN PAUL INC.

Name: | JUSTIN PAUL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1340926 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | ROY CAMPOS, 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205 |
Principal Address: | 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY CAMPOS | Chief Executive Officer | 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROY CAMPOS, 63 FLUSHING AVE UNIT 356, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 2009-04-29 | Address | FLUSHING & CUMBERLAND STREETS, SUITE 402 BUILDING 3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 1997-08-12 | Address | FLUSHING & CUMBERLAND STREETS, SUITE 402 BUILDING 3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 2009-04-29 | Address | ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1993-06-10 | 1994-02-07 | Address | ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2009-04-29 | Address | ROGELIO CAMPOS, FLUSHING & CUMBERLAND STS 402, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409006529 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110615002854 | 2011-06-15 | BIENNIAL STATEMENT | 2011-04-01 |
090429002628 | 2009-04-29 | BIENNIAL STATEMENT | 2009-04-01 |
080125000052 | 2008-01-25 | ANNULMENT OF DISSOLUTION | 2008-01-25 |
DP-1628314 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State