Name: | PAINT THE TOWN RED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1989 (36 years ago) |
Entity Number: | 1384098 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 45TH ST, STE 903, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GIVNER | Chief Executive Officer | 62 WEST 45TH ST STE 903, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 45TH ST, STE 903, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2001-09-05 | Address | 4 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1999-10-18 | Address | 853 BROADWAY, SUITE 412, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1999-10-18 | Address | 853 BROADWAY, SUITE 412, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-07-19 | 1999-10-18 | Address | 315 EAST 86TH STREET, 16K-E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1995-05-23 | Address | 853 BROADWAY, SUITE 420, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917002394 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108002749 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030903002114 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010905002501 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
991018002208 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State