Name: | CHAR DON PAINTING & WALL COVERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1598438 |
ZIP code: | 08223 |
County: | Queens |
Place of Formation: | New York |
Address: | 22 WILKIE BOULEVARD, BEESLEYS POINT, NJ, United States, 08223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WILKIE BOULEVARD, BEESLEYS POINT, NJ, United States, 08223 |
Name | Role | Address |
---|---|---|
CHARLES SHORT | Chief Executive Officer | 22 WILKIE BOULEVARD, BEESLEYS POINT, NJ, United States, 08223 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1995-03-22 | Address | 2-22 CAPSTAN COURT, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1995-03-22 | Address | 2-22 CAPSTAN COURT, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1991-12-24 | 1995-03-22 | Address | 2-22 CAPSTAN COURT, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576403 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
950322002164 | 1995-03-22 | BIENNIAL STATEMENT | 1993-12-01 |
921216003282 | 1992-12-16 | BIENNIAL STATEMENT | 1992-12-01 |
911224000239 | 1991-12-24 | CERTIFICATE OF INCORPORATION | 1991-12-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State