TRIPLE P. PAINTING, INC.

Name: | TRIPLE P. PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 17 May 2018 |
Entity Number: | 1163096 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 107 FAIRVIEW AVE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA PASTORE | Chief Executive Officer | 107 FAIRVIEW AVENUE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 FAIRVIEW AVE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2009-03-31 | Address | 4918 LOOK KINNEY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2007-04-13 | Address | 107 FAIRVIEW AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2007-04-13 | Address | 107 FAIRVIEW AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-04-25 | Address | 107 FAIRVIEW AVE., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1987-04-15 | 1992-11-09 | Address | 4918 LOOK-KINNEY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180517000655 | 2018-05-17 | CERTIFICATE OF DISSOLUTION | 2018-05-17 |
130419002770 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110420002351 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090331002733 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070413002865 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State