Name: | TMAY PAINT & WALLPAPER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1968 (56 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 171544 |
ZIP code: | 00000 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22-24 RAILROAD AVENUE, SAYVILLE, NY, United States, 00000 |
Principal Address: | 40 SUNSET DRIVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELSIE TMAY | Chief Executive Officer | 22-24 RAILROAD AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-24 RAILROAD AVENUE, SAYVILLE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1968-12-13 | 1993-12-16 | Address | 22-24 RAILROAD AVE., SAYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1402153 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
C208479-2 | 1994-04-04 | ASSUMED NAME CORP INITIAL FILING | 1994-04-04 |
931216002500 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930104002134 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
723137-4 | 1968-12-13 | CERTIFICATE OF INCORPORATION | 1968-12-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State