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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 E 60TH ST, APT C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SALLY A HUSK | Chief Executive Officer | 207 E 60TH ST, NEW YORK, NY, United States, 10022 |
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) |
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