WILLIAM PASTER, INC.

Name: | WILLIAM PASTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2193086 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-242-3403
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PASTER | Chief Executive Officer | 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM PASTER, INC. | DOS Process Agent | 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0977422-DCA | Active | Business | 1998-01-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2015-10-09 | Address | 153 WEST 27TH ST, ROOM 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-14 | 2015-10-09 | Address | 153 WEST 27TH ST, ROOM 101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-10-27 | 2011-10-14 | Address | 153 WEST 27TH ST, RM 001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2009-10-27 | Address | 153 WEST 27TH ST, RM 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2011-10-14 | Address | 153 W 27TH ST, RM 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151009006230 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
111014002239 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091027002756 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071009002261 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051129002271 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543411 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543412 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3256967 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
3256966 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894496 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894497 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2497408 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497409 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1854257 | RENEWAL | INVOICED | 2014-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
1854256 | TRUSTFUNDHIC | INVOICED | 2014-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State