PAKU ASSOCIATES INC.

Name: | PAKU ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2012 (13 years ago) |
Entity Number: | 4251174 |
ZIP code: | 11228 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 12 FRAMINGHAM LANE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NEIL PAKU | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
NEIL PAKU | Chief Executive Officer | 12 FRAMINGHAM LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 12 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2024-03-26 | Address | 12 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2024-03-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-05-29 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2012-05-29 | 2024-03-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004329 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
180502006036 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160523006038 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140604006069 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
120529000614 | 2012-05-29 | CERTIFICATE OF INCORPORATION | 2012-05-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State