B. PAOLUCCI, INC.

Name: | B. PAOLUCCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1978 (47 years ago) |
Date of dissolution: | 15 Aug 2005 |
Entity Number: | 528444 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 KANE AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT PAOLUCCI | Chief Executive Officer | 39 KANE AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 KANE AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2000-11-27 | Address | 39 KANE AVENUE, LARCHMONT, NY, 10538, 3547, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1996-12-19 | Address | 39 KANE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2000-11-27 | Address | 39 KANE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1978-12-22 | 2000-11-27 | Address | 39 KANE AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160609006 | 2016-06-09 | ASSUMED NAME LLC INITIAL FILING | 2016-06-09 |
050815000534 | 2005-08-15 | CERTIFICATE OF DISSOLUTION | 2005-08-15 |
050105002046 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021118002217 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001127002556 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State