Name: | EDWARD P. PAUL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1925 (99 years ago) |
Date of dissolution: | 13 Oct 1994 |
Entity Number: | 21368 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD P. PAUL & CO., INC. | DOS Process Agent | 1133 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1929-12-12 | 1939-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1925-10-08 | 1929-12-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941013000497 | 1994-10-13 | CERTIFICATE OF DISSOLUTION | 1994-10-13 |
Z008929-2 | 1980-01-21 | ASSUMED NAME CORP INITIAL FILING | 1980-01-21 |
6091-33 | 1942-12-23 | CERTIFICATE OF AMENDMENT | 1942-12-23 |
5636-131 | 1939-12-27 | CERTIFICATE OF AMENDMENT | 1939-12-27 |
DES29022 | 1935-01-04 | CERTIFICATE OF AMENDMENT | 1935-01-04 |
3684-109 | 1929-12-12 | CERTIFICATE OF AMENDMENT | 1929-12-12 |
2652-127 | 1925-10-08 | CERTIFICATE OF INCORPORATION | 1925-10-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State