Name: | KEN PAUL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1998 (27 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 2310538 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 N. MORRIS AVENUE, FARMINGVILLE, NY, United States, 11738 |
Principal Address: | 20 N MORRIS AVE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 N. MORRIS AVENUE, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
KENNETH PAUL | Chief Executive Officer | 20 N MORRIS AVE, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-11 | 2025-02-19 | Address | 20 N MORRIS AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-27 | 2025-02-19 | Address | 20 N. MORRIS AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003605 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
141023006392 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
130522002220 | 2013-05-22 | BIENNIAL STATEMENT | 2012-10-01 |
101014002566 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080923002638 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State