Name: | TSIGONIA PAINT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1985 (40 years ago) |
Date of dissolution: | 31 Jan 2023 |
Entity Number: | 1034386 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TSIGONIAS | Chief Executive Officer | 41-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-06 | 2023-04-17 | Address | 41-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2013-11-06 | Address | 41-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2023-04-17 | Address | 41-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1992-11-13 | 1995-05-09 | Address | 41-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2007-10-18 | Address | 41-17 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417011547 | 2023-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-31 |
131106002259 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
091006002966 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071018002152 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051123002033 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
353147 | CNV_SI | INVOICED | 1994-04-28 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State