Name: | PAULE KA US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2012 (12 years ago) |
Entity Number: | 4306597 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE, 8TH FLOOR, 8 FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 595 MADISON AVENUE, 8 FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINE BING | Chief Executive Officer | 595 MADISON AVENUE, 8 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAULE KA US, INC. | DOS Process Agent | 595 MADISON AVENUE, 8TH FLOOR, 8 FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2014-10-08 | Address | 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-11 | 2013-07-17 | Address | 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008006778 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
130717000343 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
121011000143 | 2012-10-11 | CERTIFICATE OF INCORPORATION | 2012-10-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-10-03 | No data | 723 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-19 | No data | 723 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State