Search icon

PAULA ABBOTT, INC.

Company Details

Name: PAULA ABBOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 21 Dec 2001
Entity Number: 1881122
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 370 LEXINGTON AVENUE, SUITE 802, NEW YORK, NY, United States, 10017
Address: 370 LEXINGTON AVENUE, SUITE 802, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ABRAMS, GARFINKEL & ROSEN, LLP DOS Process Agent 370 LEXINGTON AVENUE, SUITE 802, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAULA ABBOTT Chief Executive Officer 11115 HARFORD ROAD, GLEN ARM, MD, United States, 21057

History

Start date End date Type Value
1999-03-09 1999-03-23 Address C/O ABRAMS & GARFINKEL, 370 LEXINGTON AVE, STE 802, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-03-09 1999-03-23 Address 370 LEXINGTON AVE, STE 802, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-03-09 1999-03-23 Address 370 LEXINGTON AVE, STE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-01-03 1999-03-09 Address 1425-29 JERUSALEM AVENUE, NOTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011221000072 2001-12-21 CERTIFICATE OF DISSOLUTION 2001-12-21
010117002379 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990323002692 1999-03-23 BIENNIAL STATEMENT 1999-01-01
990309002659 1999-03-09 BIENNIAL STATEMENT 1999-01-01
950103000647 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State