Search icon

PAUL MARIA SERVICE STATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL SINANIS Chief Executive Officer 39-48 64TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SUSAN M. BACIGALUPO DOS Process Agent 1100 Franklin Avenue, Penthouse, Garden City, NY, United States, 11530

History

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)

Filings

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