Search icon

PAUL'S PRE-PRESS, INC.

Company Details

Name: PAUL'S PRE-PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1992 (33 years ago)
Entity Number: 1622341
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE., SUITE 2410, NEW YORK, NY, United States, 10110
Principal Address: 480 CANAL ST / 4TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL IRA ASEN, ESQ. DOS Process Agent 500 FIFTH AVE., SUITE 2410, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MICHAEL J. FASANO Chief Executive Officer 214 SAND STREET, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2000-03-23 2002-03-08 Address 214 SAND STREET, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-03-10 2000-03-23 Address 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-03-10 2000-03-23 Address 214 SAND STREET, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-03-10 2000-03-23 Address 500 FIFTH AVE, SUITE 2410, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1993-05-17 1998-03-10 Address 304 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080501002237 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060324002358 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002413 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020308002540 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000323003243 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State