Search icon

PARADISE AQUARIUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARADISE AQUARIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457651
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: C/O MR GARY PETZNICK, 66-47 70TH ST, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: C/O MR GARY PETZNICK, 66-16 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BRUCE PETZNICK Agent 6634 70TH STREET, MIDDLE VILLAGE, NY, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR GARY PETZNICK, 66-47 70TH ST, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
MR. GARY PETZNICK Chief Executive Officer 66-47 70TH ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2001-12-19 2004-01-26 Address 66-34 70TH ST, MIDDLE VILLAGE, NY, 11379, 1720, USA (Type of address: Chief Executive Officer)
2001-12-19 2004-01-26 Address 66-16 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2001-12-19 2004-01-26 Address C/O MR BRUCE PETZNICK, 66-34 70TH ST, MIDDLE VILLAGE, NY, 11379, 1720, USA (Type of address: Service of Process)
2000-01-05 2001-12-19 Address 6634 70TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002184 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120127002493 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100202002563 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003111 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060208002334 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-07 2022-11-01 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522764 CL VIO INVOICED 2022-09-14 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State