Search icon

PAULIES REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PAULIES REALTY CORP. DOS Process Agent 7 Saturn Boulevard, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
PAUL SARKISO Chief Executive Officer 7 SATURN BOULEVARD, HAUPPAUGE, NY, United States, 11788

History

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

Filings

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