Name: | PAULINGA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1968 (56 years ago) |
Entity Number: | 228675 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 WASHINGTON AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INGEBORG H FREDENBURGH | Chief Executive Officer | 60 WASHINGTON AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 WASHINGTON AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-18 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-02 | 2010-11-15 | Address | 60 WASHINGTON AVE., ALBANY, NY, 12205, 5261, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 2010-11-15 | Address | 60 WASHINGTON AVE., ALBANY, NY, 12205, 5261, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2008-10-02 | Address | 60 WASHINGTON AVE., ALBANY, NY, 12205, 5261, USA (Type of address: Chief Executive Officer) |
1968-10-01 | 1993-10-14 | Address | 60 WASHINGTON AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1968-10-01 | 2023-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031002193 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101115002112 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081002003345 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060927002070 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041108002066 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020930002618 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000919002578 | 2000-09-19 | BIENNIAL STATEMENT | 2000-10-01 |
981009002508 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
970408002099 | 1997-04-08 | BIENNIAL STATEMENT | 1996-10-01 |
C234744-2 | 1996-05-06 | ASSUMED NAME CORP INITIAL FILING | 1996-05-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State