Name: | PAPERPALACE.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388112 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 POWELL PL, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY PERRONE-RIZZO | DOS Process Agent | 80 POWELL PL, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MARY PERRONE-RIZZO | Chief Executive Officer | 80 POWELL PL, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 80 POWELL PL, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2025-02-26 | Address | 80 POWELL PL, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2025-02-26 | Address | 80 POWELL PL, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-06-14 | 2001-07-13 | Address | 121 WILLARD AVENUE, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-06-14 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000141 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
150611006007 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130626006011 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110712002371 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090629002373 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070705002753 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050808002829 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030529002213 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010713002132 | 2001-07-13 | BIENNIAL STATEMENT | 2001-06-01 |
990614000208 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State