S. PUMA CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1224 60TH ST, BROOKLKYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
J. ALBERT PUMA | Chief Executive Officer | 1224 60TH STREET, BROOKLYN, NY, United States, 11219 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State