Search icon

PAUL & SHARK, U.S.A., INC.

Company Details

Name: PAUL & SHARK, U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707617
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Floor, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVENUE 41 FL, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA DINI Chief Executive Officer 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O HARI K. SAMAROO, P.C. ATTORNEY AT LAW DOS Process Agent 350 Fifth Avenue, 41st Floor, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
133697021
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-01 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-06 2025-03-01 Address 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301044395 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230906004730 2023-09-06 BIENNIAL STATEMENT 2023-03-01
220517001951 2022-05-17 BIENNIAL STATEMENT 2021-03-01
200720060385 2020-07-20 BIENNIAL STATEMENT 2019-03-01
180620002042 2018-06-20 BIENNIAL STATEMENT 2017-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State