PAPI LUIS CORP.

Name: | PAPI LUIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1817585 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAPI LUIS CORP. | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEXEI PANIN | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 2910 CONEY ISLAND AVE 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 34 E 2ND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-17 | 2024-07-26 | Address | 34 E 2ND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003323 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
230817002376 | 2023-08-17 | BIENNIAL STATEMENT | 2022-05-01 |
210817000703 | 2021-08-12 | CERTIFICATE OF PAYMENT OF TAXES | 2021-08-12 |
DP-1834268 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080523002528 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State