Search icon

PAUL & SONS, INC.

Company Details

Name: PAUL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1984 (41 years ago)
Entity Number: 893372
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2630 EAST TREMONT AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL & SONS, INC. DOS Process Agent 2630 EAST TREMONT AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PAUL MARTINES JR. Chief Executive Officer 2630 EAST TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2002-04-24 2004-02-10 Address 2630 EAST TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-06-14 2002-04-24 Address 2522 POPLAR STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-06-14 2002-04-24 Address 2522 POPLAR STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1984-02-07 2002-04-24 Address NO. 2630 E. TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215003266 2021-12-15 BIENNIAL STATEMENT 2021-12-15
140722002179 2014-07-22 BIENNIAL STATEMENT 2014-02-01
120709002673 2012-07-09 BIENNIAL STATEMENT 2012-02-01
100616003077 2010-06-16 BIENNIAL STATEMENT 2010-02-01
080321002809 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060320003002 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040210002616 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020424002150 2002-04-24 BIENNIAL STATEMENT 2002-02-01
940321002804 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930614002658 1993-06-14 BIENNIAL STATEMENT 1993-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604338 Copyright 1996-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-08-30
Termination Date 1997-07-23
Section 0501

Parties

Name PILECKI
Role Plaintiff
Name PAUL & SONS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State