PAUL MARANO INC.

Name: | PAUL MARANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1990 (35 years ago) |
Date of dissolution: | 13 Mar 2023 |
Entity Number: | 1421170 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 HIGHWOOD DRIVE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 37 HIGHWOOD DR, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 HIGHWOOD DRIVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
DAVID MIELKE | Chief Executive Officer | 37 HIGHWOOD DR, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2023-06-04 | Address | 37 HIGHWOOD DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2023-06-04 | Address | 37 HIGHWOOD DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2017-11-10 | 2018-02-01 | Address | 37 HIGHWOOD DR, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2017-11-10 | 2018-02-01 | Address | 37 HIGHWOOD DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2017-11-10 | 2017-12-13 | Address | 37 HIGHWOOD DR, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000333 | 2023-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-13 |
200204061871 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180201006246 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171213000431 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
171110006134 | 2017-11-10 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State