Name: | PAULA HOLLINS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1996 (29 years ago) |
Date of dissolution: | 09 Jun 2003 |
Entity Number: | 2006719 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA HOLLINS | DOS Process Agent | 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
PAULA HOLLINS | Chief Executive Officer | 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 1998-03-18 | Address | 41 EASTERN PARKWAY 7A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1996-03-06 | 1996-05-10 | Address | 41 EASTERN PARKWAY #7A, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030609000376 | 2003-06-09 | CERTIFICATE OF DISSOLUTION | 2003-06-09 |
020315002489 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000320003692 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980318002100 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
960510000524 | 1996-05-10 | CERTIFICATE OF CHANGE | 1996-05-10 |
960306000034 | 1996-03-06 | CERTIFICATE OF INCORPORATION | 1996-03-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State