Search icon

PAUL GIROLAMO ASSOCIATES, INC.

Company Details

Name: PAUL GIROLAMO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 16 Sep 2020
Entity Number: 999250
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 162 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
PAUL GIROLAMO Agent 153 E 18TH ST, APT 4, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
PAUL GIROLAMO Chief Executive Officer 162 MONTAGUE ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2001-05-07 2005-07-18 Address 170 BROADWAY / SUITE 908, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-05-07 2005-07-18 Address 170 BROADWAY / SUITE 908, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-07-18 Address 170 BROADWAY / SUITE 908, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-06-14 2001-05-07 Address 29 JOHN STREET, NEW YORK, NY, 10038, 4005, USA (Type of address: Service of Process)
1997-06-25 2001-05-07 Address 29 JOHN ST, SUITE 105, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200916000237 2020-09-16 CERTIFICATE OF DISSOLUTION 2020-09-16
050718002394 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030513002584 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010507002605 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990614002170 1999-06-14 BIENNIAL STATEMENT 1999-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State