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
Name | Role | Address |
---|---|---|
C/O ABRAMS, GARFINKEL & ROSEN, LLP | DOS Process Agent | 370 LEXINGTON AVENUE, SUITE 802, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAULA ABBOTT | Chief Executive Officer | 11115 HARFORD ROAD, GLEN ARM, MD, United States, 21057 |
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) |
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