Search icon

PAULINE SUPPLY INC.

Company Details

Name: PAULINE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2250908
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 115 WEST 30TH ST, NEW YORK, NY, United States, 10001
Address: 115 W 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
R. RAM Chief Executive Officer 115 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-22 2004-05-04 Address 855 EAST 19TH ST #3B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-03-22 Address 115 W 30TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-03-22 Address 115 W 30TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-04-20 2000-08-21 Address 115 WEST 30TH STREET-6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1863923 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040504002293 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020322002574 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000821002326 2000-08-21 BIENNIAL STATEMENT 2000-04-01
980420000225 1998-04-20 CERTIFICATE OF INCORPORATION 1998-04-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State