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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARTIN MORENO PAINTING, INC., CONNECTICUT | 0285668 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARTIN MORENO | Chief Executive Officer | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
MARTIN MORENO PAINTING, INC. | DOS Process Agent | 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
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) |
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