AMERICAN PAINTING OF ORANGE AND ROCKLAND, INC.

Name: | AMERICAN PAINTING OF ORANGE AND ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1990 (35 years ago) |
Date of dissolution: | 15 May 2022 |
Entity Number: | 1484977 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 HARVEY WAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL POSPISIL | Chief Executive Officer | 3 HARVEY WAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HARVEY WAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-10 | 2022-12-03 | Address | 3 HARVEY WAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-10-10 | 2022-12-03 | Address | 3 HARVEY WAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2006-10-10 | Address | 203 BUTTERHILL DR, NEW WINDSOR, NY, 12553, 8032, USA (Type of address: Principal Executive Office) |
2000-10-19 | 2006-10-10 | Address | 203 BUTTERHILL DR, NEW WINDSOR, NY, 12553, 8032, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-10-19 | Address | 203 BUTTERHILL DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000234 | 2022-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-15 |
141021006704 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121023002009 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101012002044 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081014002443 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State