Name: | PARACO GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1982 (42 years ago) |
Entity Number: | 743465 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVE.,STE.S608, Suite S-608, RYE BROOK, NY, United States, 10573 |
Principal Address: | 800 WESTCHESTER AVE S604, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ARMENTANO | Chief Executive Officer | 800 WESTCHESTER AVE S604, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE DEIORIO LAW GROUP PLLC | DOS Process Agent | 800 WESTCHESTER AVE.,STE.S608, Suite S-608, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-02-04 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-01-27 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-12-04 | 2024-12-04 | Address | 800 WESTCHESTER AVE S604, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005257 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230525003100 | 2023-05-25 | BIENNIAL STATEMENT | 2022-12-01 |
210823002482 | 2021-08-23 | CERTIFICATE OF AMENDMENT | 2021-08-23 |
210331060396 | 2021-03-31 | BIENNIAL STATEMENT | 2020-12-01 |
190117060310 | 2019-01-17 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State