Search icon

PAULINGA CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
INGEBORG H FREDENBURGH Chief Executive Officer 60 WASHINGTON AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 WASHINGTON AVENUE, ALBANY, NY, United States, 12205

History

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

Filings

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