Name: | PARIS SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1974 (51 years ago) |
Date of dissolution: | 01 Jul 2013 |
Entity Number: | 333939 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 66 HUDSON ST / SUITE 201, HOBOKEN, NJ, United States, 07030 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 220000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAN MARKS | Chief Executive Officer | 33 PROSPECT ST, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2010-01-29 | Address | 21 KEEP ST, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2006-02-06 | Address | 321 W 29TH ST / APT 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2008-02-07 | Address | 66 HUDSON ST / SUITE 201, BOX 529, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2004-02-03 | Address | PO BOX 529, 95 RIVER ST, HOBOKEN, NJ, 07030, 0529, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2004-02-03 | Address | 410 WEST 53RD ST, #716, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130626000690 | 2013-06-26 | CERTIFICATE OF MERGER | 2013-07-01 |
120131003079 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100129002790 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State