Name: | PARIS ART LABEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1925 (100 years ago) |
Entity Number: | 20367 |
ZIP code: | 11772 |
County: | New York |
Place of Formation: | New York |
Address: | 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
RONALD P. TARANTINO SR | Chief Executive Officer | 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2011-06-22 | Address | 320 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2011-06-22 | Address | 7 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2011-06-22 | Address | 7 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1934-12-20 | 2005-01-19 | Address | 28 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814006579 | 2013-08-14 | BIENNIAL STATEMENT | 2013-01-01 |
110622002422 | 2011-06-22 | BIENNIAL STATEMENT | 2011-01-01 |
090518002318 | 2009-05-18 | BIENNIAL STATEMENT | 2009-01-01 |
070220002056 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
050119002617 | 2005-01-19 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State