Name: | PAUL MARIA SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1978 (46 years ago) |
Entity Number: | 528512 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 39-48 64th Street, Woodside, NY, United States, 11377 |
Address: | 1100 Franklin Avenue, Penthouse, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SINANIS | Chief Executive Officer | 39-48 64TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SUSAN M. BACIGALUPO | DOS Process Agent | 1100 Franklin Avenue, Penthouse, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 39-48 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1978-12-26 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-12-26 | 2025-01-13 | Address | 248-22 JERICHO TPKE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004491 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
220802000671 | 2022-08-02 | BIENNIAL STATEMENT | 2020-12-01 |
20180221016 | 2018-02-21 | ASSUMED NAME CORP INITIAL FILING | 2018-02-21 |
040712000491 | 2004-07-12 | ANNULMENT OF DISSOLUTION | 2004-07-12 |
DP-100082 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A539611-4 | 1978-12-26 | CERTIFICATE OF INCORPORATION | 1978-12-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State