Name: | PAULS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1964 (61 years ago) |
Entity Number: | 173702 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 139E MERRICK RD, FREEPORT, NY, United States, 11520 |
Principal Address: | 139 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALISON VELAONIA | DOS Process Agent | 139E MERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ALISON VELAONIA | Chief Executive Officer | 139 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 139 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2024-02-20 | Address | 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2006-03-20 | 2024-02-20 | Address | 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2006-03-20 | Address | 79 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003007 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220729002624 | 2022-07-29 | BIENNIAL STATEMENT | 2022-02-01 |
140408002272 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120320002695 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100309002671 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State