Name: | PAZA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1981 (44 years ago) |
Entity Number: | 713531 |
ZIP code: | 11357 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 570150, WHITESTONE, NY, United States, 11357 |
Principal Address: | 25-17 35TH ST, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Z. PAPAZAHARIOU | Chief Executive Officer | 25-17 35 STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
PAZA CONTRACTING CORP. | DOS Process Agent | PO BOX 570150, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-14 | 2009-07-02 | Address | 25-17 35TH ST, ASTORIA, NY, 11103, 4802, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2005-09-14 | Address | 25-17 35 STREET, ASTORIA, NY, 11103, 4802, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2013-07-10 | Address | 25-17 35 STREET, ASTORIA, NY, 11103, 4802, USA (Type of address: Service of Process) |
1981-07-28 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-07-28 | 1995-06-14 | Address | 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006214 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130710006007 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110720003127 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002751 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070806002552 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State