Search icon

S. PUMA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. PUMA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1970 (55 years ago)
Date of dissolution: 12 Apr 2000
Entity Number: 232852
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 1422 SHORE BLVD, BROOKLYN, NY, United States, 11235
Address: 1224 60TH ST, BROOKLKYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 60TH ST, BROOKLKYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
J. ALBERT PUMA Chief Executive Officer 1224 60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1995-06-02 1996-06-11 Address 1522 SHORE BLVD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1970-06-03 1995-06-02 Address 5415 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071204018 2007-12-04 ASSUMED NAME CORP INITIAL FILING 2007-12-04
000412000173 2000-04-12 CERTIFICATE OF DISSOLUTION 2000-04-12
980701002652 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960611002566 1996-06-11 BIENNIAL STATEMENT 1996-06-01
950602002162 1995-06-02 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-18
Type:
Planned
Address:
271 CADEMAN PLAZA EAST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State