Search icon

DEAN - PAUL PROPERTIES, INC.

Company Details

Name: DEAN - PAUL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1989 (36 years ago)
Entity Number: 1359769
ZIP code: 10168
County: Ulster
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2225 N Scottsdale Road, SCOTTSDALE, AZ, United States, 85257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DEAN GRAZIOSI Chief Executive Officer 2225 N SCOTTSDALE ROAD, SCOTTSDALE, AZ, United States, 85257

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 7531 E 2ND ST, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 2225 N SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85257, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-03-04 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-04-12 2021-03-04 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001481 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210708002641 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210304000473 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
190606060584 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170626006114 2017-06-26 BIENNIAL STATEMENT 2017-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State