Search icon

PAUL'S PLUMBING SUPPLY, INC.

Company Details

Name: PAUL'S PLUMBING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2416742
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAWEL MAJEWSKI Chief Executive Officer 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
PAWEL MAJEWSKI DOS Process Agent 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-08-08 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 128 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-06-09 2023-08-08 Address 128 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-06-09 2023-08-08 Address 128 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230808000797 2023-08-08 BIENNIAL STATEMENT 2021-09-01
220609002194 2022-04-11 CERTIFICATE OF PAYMENT OF TAXES 2022-04-11
DP-2151849 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131002002150 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111003002470 2011-10-03 BIENNIAL STATEMENT 2011-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State