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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 W 30TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
R. RAM | Chief Executive Officer | 115 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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