Search icon

PAGANUCCI DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAGANUCCI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1996 (29 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 2072763
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 333 E. 91ST ST, APT 4E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANK PAGANUCCI DOS Process Agent 333 E. 91ST ST, APT 4E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
FRANK PAGANUCCI Chief Executive Officer 333 E. 91ST ST, APT 4E, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1998-11-16 2013-04-29 Address 142 E. 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-11-16 2013-04-29 Address 142 E. 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-10-08 2013-04-29 Address 142 EAST 37TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000577 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
161027006269 2016-10-27 BIENNIAL STATEMENT 2016-10-01
160122006124 2016-01-22 BIENNIAL STATEMENT 2014-10-01
130429006185 2013-04-29 BIENNIAL STATEMENT 2012-10-01
101020002159 2010-10-20 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State