Name: | SPRAY BOOTH SYSTEMS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1657636 |
ZIP code: | 76119 |
County: | New York |
Place of Formation: | Texas |
Address: | ATTN RAYMOND PEREDA, 5124 KALTENBRUN RD, FT WORTH, TX, United States, 76119 |
Principal Address: | 5124 KALTENBRUN RD, FT WORTH, TX, United States, 76119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN RAYMOND PEREDA, 5124 KALTENBRUN RD, FT WORTH, TX, United States, 76119 |
Name | Role | Address |
---|---|---|
JOHN PEREDA | Chief Executive Officer | 5124 KALTENBRUN RD, FT WORTH, TX, United States, 76119 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-10 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-08-10 | 1996-08-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749544 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
991209000533 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
980820002248 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
960815002746 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
920810000065 | 1992-08-10 | APPLICATION OF AUTHORITY | 1992-08-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State