Name: | PAULIES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2001 (24 years ago) |
Entity Number: | 2648742 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 Saturn Boulevard, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULIES REALTY CORP. | DOS Process Agent | 7 Saturn Boulevard, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
PAUL SARKISO | Chief Executive Officer | 7 SATURN BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 88 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 7 SATURN BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2025-02-14 | Address | 88 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2017-08-18 | 2021-06-18 | Address | 21 DERBY PLACE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2017-08-18 | 2025-02-14 | Address | 88 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2013-06-21 | 2017-08-18 | Address | 23 JILL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-06-21 | 2017-08-18 | Address | 23 JILL DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2013-06-21 | Address | 352 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2013-06-21 | Address | 352 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2001-06-11 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002849 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210618060072 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190627060119 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170818006071 | 2017-08-18 | BIENNIAL STATEMENT | 2017-06-01 |
150602006290 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130621006128 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110708003022 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090623002277 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070629002170 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050818002751 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State