Search icon

FINE PAINTS OF EUROPE, INC.

Company Details

Name: FINE PAINTS OF EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1988 (37 years ago)
Entity Number: 1277603
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: ROUTE 4 WEST, WOODSTOCK, VT, United States, 05091
Address: P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&G LAW, LLP DOS Process Agent P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
JOHN V. LAHEY, III Chief Executive Officer P.O. BOX 419, WOODSTOCK, VT, United States, 05091

History

Start date End date Type Value
2024-07-05 2024-07-05 Address P.O. BOX 419, WOODSTOCK, VT, 05091, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-07-05 Address P.O. BOX 419, WOODSTOCK, VT, 05091, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address P.O. BOX 419, WOODSTOCK, VT, 05091, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-07-05 Address P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002125 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230721002796 2023-07-21 BIENNIAL STATEMENT 2022-07-01
120810002748 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100806002634 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080808002615 2008-08-08 BIENNIAL STATEMENT 2008-07-01

Court Cases

Court Case Summary

Filing Date:
2023-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOLEY
Party Role:
Plaintiff
Party Name:
FINE PAINTS OF EUROPE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State