Search icon

JUST-O-DEAL PAPER SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUST-O-DEAL PAPER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922821
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 382 PENNSYLVANIA AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 382 PENNSYLVANIA AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSE JUSTO Agent 128-05 6TH AVENUE, COLLEGE POINT, NY, 11356

DOS Process Agent

Name Role Address
JUST-O-DEAL PAPER SUPPLIES, INC. DOS Process Agent 382 PENNSYLVANIA AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOSE JUSTO Chief Executive Officer 382 PENNSYLVANIA AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2013-06-11 2019-06-03 Address 1142 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2013-02-28 2015-06-01 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2012-11-06 2013-02-28 Address 382 PENNSYLVANIA AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-11-06 2013-06-11 Address 382 PENNSYLVANIA AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-08-02 2012-11-06 Address 128-05 6TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603061439 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062733 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006290 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006326 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006669 2013-06-11 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State