Name: | PARADISE DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2010 (15 years ago) |
Entity Number: | 3996538 |
ZIP code: | 08817 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 Executive Ave, Edison, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
IRA BEITYAKOV | DOS Process Agent | 10 Executive Ave, Edison, NJ, United States, 08817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2024-09-01 | Address | 3592 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2011-03-23 | 2018-09-05 | Address | 1977 EAST 22ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2010-09-16 | 2011-03-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-09-16 | 2011-03-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035135 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220902001860 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200914060025 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180905006494 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906007478 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State