Name: | PAO GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3582390 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 215 WEST 79TH ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM ARVANITIS | DOS Process Agent | 215 WEST 79TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
DIMITRIOS ARVANITIS | Agent | 215 WEST 79TH STREET, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
JIM ARVANITIS | Chief Executive Officer | 215 WEST 79TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2009-11-10 | Address | 215 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2041079 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
091110002791 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
091028000439 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
071018001019 | 2007-10-18 | CERTIFICATE OF INCORPORATION | 2007-10-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State