Name: | PARIS PAINT & VARNISH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1962 (63 years ago) |
Entity Number: | 144005 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 1000 Stanley Ave, BROOKLYN, NY, United States, 11208 |
Principal Address: | 1000 Stanley Avenue, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBE KUMMER | Chief Executive Officer | 1000 STANLEY AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 Stanley Ave, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 506 WORTMAN AVE, BROOKLYN, NY, 11208, 5430, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 1000 STANLEY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2025-02-04 | Address | 506 WORTMAN AVE, BROOKLYN, NY, 11208, 5430, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2025-02-04 | Address | 506 WORTMAN AVE, BROOKLYN, NY, 11208, 5430, USA (Type of address: Service of Process) |
1968-01-24 | 1993-02-04 | Address | 506 WORTMAN AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002671 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
980112002450 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940110002075 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930204002696 | 1993-02-04 | BIENNIAL STATEMENT | 1993-01-01 |
B730390-2 | 1989-01-18 | ASSUMED NAME CORP INITIAL FILING | 1989-01-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State