Search icon

PAULBURTON ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PAULBURTON ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1982 (43 years ago)
Date of dissolution: 09 Feb 2012
Entity Number: 751610
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MORTON DOS Process Agent 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PAUL MORTON Chief Executive Officer 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-02-21 2004-02-11 Address C/O MORTON ESQ, 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-02-21 2004-02-11 Address C/O MORTON ESQ, 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-02-05 2002-02-21 Address MORTON AND POMERANTZ ESQS, 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-02-05 2002-02-21 Address MORTON AND POMERANTZ ESQS, 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-03-01 2004-02-11 Address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120209000167 2012-02-09 CERTIFICATE OF DISSOLUTION 2012-02-09
080131002401 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227002890 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040211002946 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020221002552 2002-02-21 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State