AZAR DECORATING INC.

Name: | AZAR DECORATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1993 (32 years ago) |
Entity Number: | 1709097 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
DAVID GOLDBERGER | Chief Executive Officer | 48 BAKERTOWN RD, 404, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2009-03-20 | 2024-08-28 | Address | 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2009-03-20 | 2024-08-28 | Address | 48 BAKERTOWN RD, 404, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2007-04-03 | 2009-03-20 | Address | SAM GOLDBERG, 22 HAYES COURT #101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2007-04-03 | 2009-03-20 | Address | 22 HAYES COURT, #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003448 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
150303006529 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130308006161 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
120410000663 | 2012-04-10 | ANNULMENT OF DISSOLUTION | 2012-04-10 |
DP-1809906 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State