Search icon

MARTIN MORENO PAINTING, INC.

Headquarter

Company Details

Name: MARTIN MORENO PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1992 (32 years ago)
Entity Number: 1671336
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARTIN MORENO PAINTING, INC., CONNECTICUT 0285668 CONNECTICUT

Chief Executive Officer

Name Role Address
MARTIN MORENO Chief Executive Officer 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
MARTIN MORENO PAINTING, INC. DOS Process Agent 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2000-11-08 2014-10-09 Address 377 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2000-11-08 2014-10-09 Address 377 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2000-11-08 2014-10-09 Address 377 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1993-11-08 2000-11-08 Address 29 WEEKS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-11-08 2000-11-08 Address 29 WEEKS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-11-08 2000-11-08 Address 29 WEEKS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-10-07 1993-11-08 Address 29 WEEKS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009007190 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121004006192 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101108002075 2010-11-08 BIENNIAL STATEMENT 2010-10-01
080930002957 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061013002904 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041130002434 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021007002027 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001108002393 2000-11-08 BIENNIAL STATEMENT 2000-10-01
981105002390 1998-11-05 BIENNIAL STATEMENT 1998-10-01
961127002545 1996-11-27 BIENNIAL STATEMENT 1996-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State