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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-35 THOMSON, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PAUL RENN | Chief Executive Officer | 30-35 THOMASON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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