Name: | PAUL A. PRICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1951 (74 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 66714 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Address: | 50 HEMLOCK DR, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HEMLOCK DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
PAUL A PRICE | Chief Executive Officer | 50 HEMLOCK DR, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1951-04-13 | 1995-03-29 | Address | 220 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1445934 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950329002193 | 1995-03-29 | BIENNIAL STATEMENT | 1993-04-01 |
C185389-2 | 1992-02-12 | ASSUMED NAME CORP INITIAL FILING | 1992-02-12 |
8998-126 | 1955-04-25 | CERTIFICATE OF AMENDMENT | 1955-04-25 |
7990-5 | 1951-04-13 | CERTIFICATE OF INCORPORATION | 1951-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State