Search icon

THE PAINTER'S BRUSH INC.

Company Details

Name: THE PAINTER'S BRUSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1989 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1402631
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 40 TEMPLE LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L ANTONINI Chief Executive Officer 40 TEMPLE LN, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 TEMPLE LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1997-11-12 1999-11-23 Address 40 TEMPLE LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-11-16 1997-11-12 Address 40 TEMPLE LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-16 Address 40 TEMPLE LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-16 Address 40 TEMPLE LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1989-11-27 1992-11-05 Address 40 TEMPLE LN., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110437 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
991123002531 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971112002490 1997-11-12 BIENNIAL STATEMENT 1997-11-01
931116002401 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921105002005 1992-11-05 BIENNIAL STATEMENT 1992-11-01
C079893-4 1989-11-27 CERTIFICATE OF INCORPORATION 1989-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State