M. PAGET, INC.

Name: | M. PAGET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2005 (20 years ago) |
Entity Number: | 3236295 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | New York |
Address: | 267 Clinton Avnue, Dobbs Ferry, AL, United States, 10522 |
Principal Address: | 14 Harwood Court, Suite 415, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINDY PAGET BRILL | Chief Executive Officer | 30 WALL STREET 8 FL., NEW YOR, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MINDY PAGET BRILL | DOS Process Agent | 267 Clinton Avnue, Dobbs Ferry, AL, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 30 WALL STREET 8 FL., NEW YOR, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-01 | Address | 30 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-01 | 2019-07-02 | Address | 30 WALL ST, 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-29 | 2023-07-01 | Address | PO BOX 1236, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000632 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220330002406 | 2022-03-30 | BIENNIAL STATEMENT | 2021-07-01 |
190702060732 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170705006489 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006066 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State