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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEONARD C. ACHAN JR. | Chief Executive Officer | 1950 MONROE AVE, BELLMORE, NY, United States, 11710 |
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) |
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