Name: | PAUL AUTO & HOME ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 2350828 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-02 BROADWAY, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-396-3836
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-02 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ZHAO BO WANG | Chief Executive Officer | 60-17 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1061190-DCA | Inactive | Business | 2000-09-06 | 2020-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-20 | 2011-03-18 | Address | 209-14 45TH DRIVE, BAYSIDE, NY, 11361, 3232, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2007-03-20 | Address | 209-14 45TH DR, BAYSIDE, NY, 11361, 3232, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2003-03-13 | Address | 54-02 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000591 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
130320002166 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110318002511 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090309002231 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070320003122 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050405002313 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030313002504 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
990301000278 | 1999-03-01 | CERTIFICATE OF INCORPORATION | 1999-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-07-15 | No data | 5402 BROADWAY, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-30 | No data | 5402 BROADWAY, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2782358 | RENEWAL | INVOICED | 2018-04-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2341462 | RENEWAL | INVOICED | 2016-05-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1711830 | RENEWAL | INVOICED | 2014-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
483679 | RENEWAL | INVOICED | 2012-04-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
483680 | RENEWAL | INVOICED | 2010-04-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
483681 | RENEWAL | INVOICED | 2008-05-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
483682 | RENEWAL | INVOICED | 2006-07-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
46562 | LL VIO | INVOICED | 2005-10-13 | 450 | LL - License Violation |
483683 | RENEWAL | INVOICED | 2004-06-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
483684 | RENEWAL | INVOICED | 2002-07-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State