Search icon

JUST PAUSE IT, INC.

Company Details

Name: JUST PAUSE IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4002308
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1950 MONROE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEONARD C. ACHAN JR. Chief Executive Officer 1950 MONROE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2010-10-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2185251 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141007006732 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121010006838 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101001000263 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State