Name: | PARADISE II RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (29 years ago) |
Entity Number: | 1961015 |
ZIP code: | 12790 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 467 SOUTH RD, WURTSBORO, NY, United States, 12790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALIA ZEMNOVITCH | Chief Executive Officer | 467 SOUTH RD, WURTSBORO, NY, United States, 12790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 467 SOUTH RD, WURTSBORO, NY, United States, 12790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2013-03-15 | Address | 467 SOUTH RD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2013-03-15 | Address | 13 LIBERTY ST, PO BOX 1040, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1995-09-29 | 2005-07-12 | Address | 250 WEST 57TH STREET, SUITE 919, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002287 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
130315002080 | 2013-03-15 | BIENNIAL STATEMENT | 2011-09-01 |
090824002737 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
051109002382 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
050712002354 | 2005-07-12 | BIENNIAL STATEMENT | 2003-09-01 |
950929000515 | 1995-09-29 | CERTIFICATE OF INCORPORATION | 1995-09-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State