Name: | PAUM SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1973 (52 years ago) |
Entity Number: | 256587 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1490 2ND AVE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SUB | Chief Executive Officer | 1490 SECOND AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1490 2ND AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-11 | 2024-01-11 | Address | 1490 SECOND AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | CASILLE BEACH CLUB, 5445 COLLINS AVE, MIAMAI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2022-01-31 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2013-09-23 | 2024-01-11 | Address | 1490 2ND AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001298 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220217001053 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
180905007234 | 2018-09-05 | BIENNIAL STATEMENT | 2017-03-01 |
150804006149 | 2015-08-04 | BIENNIAL STATEMENT | 2015-03-01 |
130923002318 | 2013-09-23 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State