NEW WAY DECORATORS INC.

Name: | NEW WAY DECORATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2012 |
Entity Number: | 1451459 |
ZIP code: | 11102 |
County: | New York |
Place of Formation: | New York |
Address: | 29-02 24TH AVENUE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GRECH | Chief Executive Officer | 29-02 24TH AVENUE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
JOHN GRECH | DOS Process Agent | 29-02 24TH AVENUE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-19 | 1993-04-30 | Address | 29-02 24TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626000064 | 2012-06-26 | CERTIFICATE OF DISSOLUTION | 2012-06-26 |
050222002757 | 2005-02-22 | BIENNIAL STATEMENT | 2004-06-01 |
020531002558 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000601002108 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980618002502 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-06 | 2016-01-26 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State