Search icon

PAINT RENTAL ASSOCIATES INC.

Company Details

Name: PAINT RENTAL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1992 (33 years ago)
Date of dissolution: 18 Dec 2007
Entity Number: 1632180
ZIP code: 11101
County: Nassau
Place of Formation: New York
Principal Address: 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 30-35 THOMSON, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-35 THOMSON, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAUL RENN Chief Executive Officer 30-35 THOMASON AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-06-12 2006-04-20 Address 30-35 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-06-12 Address 30-35 THOMSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-04-26 2002-06-12 Address 30-35 THOMSON AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-05-11 2000-04-26 Address HAYT HAYT & LANDAU, 800 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-08-24 2000-04-26 Address 21 ROCKAWAY PLAZA, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071218000779 2007-12-18 CERTIFICATE OF MERGER 2007-12-18
060420002239 2006-04-20 BIENNIAL STATEMENT 2006-04-01
020612002370 2002-06-12 BIENNIAL STATEMENT 2002-04-01
000426002736 2000-04-26 BIENNIAL STATEMENT 2000-04-01
990617000367 1999-06-17 CERTIFICATE OF AMENDMENT 1999-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State