Search icon

PARIS TO PROVINCE, INC.

Company Details

Name: PARIS TO PROVINCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (33 years ago)
Entity Number: 1583653
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 207 E 60TH ST, APT C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 E 60TH ST, APT C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SALLY A HUSK Chief Executive Officer 207 E 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-09-25 2005-11-21 Address 207 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-09-25 2005-11-21 Address 207 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-22 2001-09-25 Address 210 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-05-22 2001-09-25 Address 210 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-22 2005-11-21 Address 18 EAST 48TH STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-10-15 1995-05-22 Address 18 EAST 48TH STREET 20TH FLOOR, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071024002362 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051121002017 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002361 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010925002321 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991104002402 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971021002652 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950522002469 1995-05-22 BIENNIAL STATEMENT 1993-10-01
911015000103 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State