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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-07-05 Address P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
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 419, WOODSTOCK, VT, 05091, USA (Type of address: Chief Executive Officer)
1993-09-24 2023-07-21 Address P.O. BOX 419, WOODSTOCK, VT, 05091, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-09-24 Address ALBANY POST RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-09-24 Address ALBANY POST RD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1993-02-22 2023-07-21 Address P.O. BOX 367, ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1988-07-15 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060619002880 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040729002552 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020709002445 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000714002307 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980701002075 1998-07-01 BIENNIAL STATEMENT 1998-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301017 Americans with Disabilities Act - Other 2023-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-26
Termination Date 2024-01-08
Section 1210
Sub Section 1
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State