Name: | PAXA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1981 (44 years ago) |
Entity Number: | 691915 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVE, 41ST FL, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FUNARO & CO PC | DOS Process Agent | 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
EDI GAY | Chief Executive Officer | C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-31 | 2023-04-19 | Address | C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-31 | 2023-04-19 | Address | 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2018-03-21 | 2020-01-31 | Address | 350 FIFTH AVE, 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-03-21 | 2020-01-31 | Address | C/O FUNARO & CO PC, 350 FIFTH AVE 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003098 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210406060414 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
200131060093 | 2020-01-31 | BIENNIAL STATEMENT | 2019-04-01 |
190117000429 | 2019-01-17 | CERTIFICATE OF AMENDMENT | 2019-01-17 |
180321002032 | 2018-03-21 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State