Name: | PAUL SCIENTIFIC COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2019 |
Entity Number: | 2543582 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 181 SACKETT ST, #3, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA PAUL | DOS Process Agent | 181 SACKETT ST, #3, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSHUA PAUL | Chief Executive Officer | 181 SACKETT ST, #3, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2016-08-01 | Address | 228 COURT STREET APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2016-08-01 | Address | 228 COURT STREET APT 1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2016-08-01 | Address | 228 COURT STREET APT 1, BROOKLKYN, NY, 11201, USA (Type of address: Service of Process) |
2000-08-18 | 2006-08-09 | Address | 490 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000137 | 2019-06-25 | CERTIFICATE OF DISSOLUTION | 2019-06-25 |
160801006273 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120807006654 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101026002366 | 2010-10-26 | BIENNIAL STATEMENT | 2010-08-01 |
081017002016 | 2008-10-17 | BIENNIAL STATEMENT | 2008-08-01 |
060809002628 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
000818000045 | 2000-08-18 | CERTIFICATE OF INCORPORATION | 2000-08-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State