Search icon

M. PALADINO, INC.

Company Details

Name: M. PALADINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 184614
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 844 PINE STREET, BROOKLYN, NY, United States, 11208
Principal Address: 844 PINE ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARY PALADINO DOS Process Agent 844 PINE STREET, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
FRANK PALADINO Chief Executive Officer 844 PINE ST, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1997-03-04 2003-02-14 Address 844 PINE ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1965-02-19 1997-03-04 Address 844 PINE ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097047 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070308002598 2007-03-08 BIENNIAL STATEMENT 2007-02-01
030214002864 2003-02-14 BIENNIAL STATEMENT 2003-02-01
970304002248 1997-03-04 BIENNIAL STATEMENT 1997-02-01
C225032-2 1995-07-20 ASSUMED NAME LP INITIAL FILING 1995-07-20

Court Cases

Court Case Summary

Filing Date:
1999-08-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
M. PALADINO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-18
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
M. PALADINO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State