Search icon

JOEL H. PAUL & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOEL H. PAUL & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426563
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 261 WEST 35TH STREET SUITE 400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOEL H PAUL Chief Executive Officer 261 WEST 35TH STREET SUITE 400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH STREET SUITE 400, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
232441005
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-08 2004-02-24 Address 352 7TH AVE., SUITE 810, NEW YORK, NY, 10001, 5012, USA (Type of address: Chief Executive Officer)
1993-04-14 2000-03-08 Address 352 7TH AVENUE, SUITE 810, NEW YORK, NY, 10001, 5012, USA (Type of address: Chief Executive Officer)
1993-04-14 2004-02-24 Address C/O JOEL PAUL, 352 7TH AVENUE - SUITE 810, NEW YORK, NY, 10001, 5012, USA (Type of address: Principal Executive Office)
1993-04-14 2004-02-24 Address 352 7TH AVENUE, SUITE 810, NEW YORK, NY, 10001, 5012, USA (Type of address: Service of Process)
1990-02-28 1993-04-14 Address 189 HIGHLAND AVE, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309002972 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080211002081 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060308003147 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040224002508 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020305002458 2002-03-05 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State