Search icon

3 D PARON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3 D PARON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1993 (32 years ago)
Entity Number: 1708118
ZIP code: 11580
County: Westchester
Place of Formation: New York
Address: 32 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SESSA Chief Executive Officer 32 RAILROAD_AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
DAVID SESSA DOS Process Agent 32 RAILROAD AVE, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
DANA SESSA Agent 21 WATERSIDE CLOSE, EASTCHESTER, NY, 00000

History

Start date End date Type Value
1997-03-12 2005-06-22 Address C/O JINIL AU CHOCOLAT, 414 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1997-03-12 2005-06-22 Address C/O JINIL AU CHOCOLAT, 414 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-03-12 2005-06-22 Address C/O JINIL AU CHOCOLAT, 414 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1994-05-18 1997-03-12 Address % JINIL AU CHOCOLAT, 414 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1994-05-18 1997-03-12 Address % JINIL AU CHOCOLAT, 414 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050622002611 2005-06-22 BIENNIAL STATEMENT 2005-03-01
030226002506 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002165 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990311002033 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970312002264 1997-03-12 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State