Search icon

352 P.A.S. MANAGEMENT CORP.

Company Details

Name: 352 P.A.S. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529607
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, United States, 10010
Principal Address: 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVAN STEIN Chief Executive Officer MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
EVAN STEIN DOS Process Agent MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-04 2024-10-04 Address MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-10-04 Address MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-10-04 Address MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-05 2020-07-10 Address MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-10-05 2020-07-10 Address MD CARLISLE CONSTRUCTION CORP, 352 PARK AVE SOUTH / 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004002250 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221104001267 2022-11-04 BIENNIAL STATEMENT 2022-07-01
200710060787 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180705007285 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160808006145 2016-08-08 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State