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
Name | Role | Address |
---|---|---|
PAWEL MAJEWSKI | Chief Executive Officer | 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PAWEL MAJEWSKI | DOS Process Agent | 128 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
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 |
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