Name: | PAUL & JOSEPH MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1981 (44 years ago) |
Entity Number: | 721307 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 754 Rte 9W South, Piermont, Nyack, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SUAREZ | DOS Process Agent | 754 Rte 9W South, Piermont, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JOSEPH SUAREZ | Chief Executive Officer | 754 RTE 9W SOUTH, PIERMONT, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 754 RTE 9W SOUTH, PIERMONT, NYACK, NY, 10960, 5023, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 54 WILSHIRE DR, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 54 WILSHIRE DR, CHESTNUT RIDGE, NY, 10977, 7030, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 54 WILSHIRE DRIVE, 54 WILSHIRE DRIVE, SPRING VALLEY, NY, 10977, 7030, USA (Type of address: Service of Process) |
2001-09-14 | 2023-09-01 | Address | 54 WILSHIRE DR, CHESTNUT RIDGE, NY, 10977, 7030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007578 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003796 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062102 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006773 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150929006079 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State