Name: | DAVID PAIGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944371 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 East 55th Street, Suite 302A, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M LEV | DOS Process Agent | 155 East 55th Street, Suite 302A, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEAN PAIGE TURCO | Chief Executive Officer | 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 155 EAST 55TH STREET, SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-09-05 | 2015-08-04 | Address | C/O STARR CO., 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-11-09 | 2013-09-05 | Address | 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-11-09 | 2023-08-01 | Address | 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2023-08-01 | Address | 155 EAST 55TH ST SUITE 302A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-24 | 2011-11-09 | Address | 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2011-11-09 | Address | C/O STARR CO., 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2011-11-09 | Address | C/O STARR CO., 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-02 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001175 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210805003236 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190812060266 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170801006912 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006845 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130905006139 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
111109002262 | 2011-11-09 | BIENNIAL STATEMENT | 2011-08-01 |
030909002735 | 2003-09-09 | BIENNIAL STATEMENT | 2003-08-01 |
010911002371 | 2001-09-11 | BIENNIAL STATEMENT | 2001-08-01 |
000124002610 | 2000-01-24 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State