Name: | PAUZE-NS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2022 (3 years ago) |
Entity Number: | 6423894 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 court st., suite #1217-1014, BROOKLYN, NY, United States, 11201 |
Principal Address: | 711 B Seagirt Ave Apt 8B, Far Rockaway, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 court st., suite #1217-1014, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
NICOLE STACKHOUSE | Chief Executive Officer | 44 COURT ST.SUITE 1217 #1014, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-26 | 2025-03-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-03-26 | 2025-03-18 | Address | 44 court st., suite #1217-1014, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2022-03-25 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2022-03-08 | 2022-03-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004202 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
220326000296 | 2022-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-25 |
220308000036 | 2022-03-08 | CERTIFICATE OF INCORPORATION | 2022-03-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State