Name: | PARIS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2363488 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | PAMELA S TRAVIS, 1186 BROADWAY STE 304, NEW YORK, NY, United States, 10001 |
Address: | 1186 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMEL A S TRAVIS | Chief Executive Officer | 1186 BROADWAY, STE 304, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1186 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-04-11 | Address | 1186 BROADWAY / APT #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2003-04-11 | Address | 1186 BROADWAY / APT #304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2003-04-11 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1766181 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030411002400 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010531002244 | 2001-05-31 | BIENNIAL STATEMENT | 2001-04-01 |
990402000325 | 1999-04-02 | CERTIFICATE OF INCORPORATION | 1999-04-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State