Name: | ANGIE DECORATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1989 (36 years ago) |
Entity Number: | 1324235 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA BATTAGLIA | Chief Executive Officer | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ANGELA BATTAGLIA | DOS Process Agent | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 2003-02-14 | Address | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1994-04-26 | Address | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1989-02-08 | 1993-03-22 | Address | 72 HOMESTEAD PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002018 | 2013-11-27 | BIENNIAL STATEMENT | 2013-02-01 |
110301002553 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090129002490 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
050511003049 | 2005-05-11 | BIENNIAL STATEMENT | 2005-02-01 |
030214002161 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State