Name: | PAVLO TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1993 (32 years ago) |
Entity Number: | 1697511 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 41-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ZARYCKY | Chief Executive Officer | 48-17 42ND STREET, 5E, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2007-05-29 | Address | 540 MAIN ST, APT 13-22, NEW YORK, NY, 10044, 0114, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2007-05-29 | Address | C/O ZARYCKY, 540 MAIN ST, APT 13-22, NEW YORK, NY, 10044, 0114, USA (Type of address: Principal Executive Office) |
1997-04-09 | 2007-05-29 | Address | C/O ZARYCKY, 540 MAIN ST, APT 13-22, NEW YORK, NY, 10044, 0114, USA (Type of address: Service of Process) |
1993-01-26 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-26 | 1997-04-09 | Address | 313 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070529002182 | 2007-05-29 | BIENNIAL STATEMENT | 2007-01-01 |
970409002264 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
930126000347 | 1993-01-26 | CERTIFICATE OF INCORPORATION | 1993-01-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State