Name: | PAQUE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4941675 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 5856 229th street, Oakland Gardens, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIMACO PAQUE | Chief Executive Officer | 5856 229TH STREET, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5856 229th street, Oakland Gardens, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-02-11 | Address | 5856 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2025-02-11 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001293 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230612001546 | 2023-06-12 | BIENNIAL STATEMENT | 2022-05-01 |
220303003947 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
181107006239 | 2018-11-07 | BIENNIAL STATEMENT | 2018-05-01 |
160505000241 | 2016-05-05 | CERTIFICATE OF INCORPORATION | 2016-05-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State