Name: | SUN WALLPAPER & PAINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1965 (60 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 186199 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COHEN | Chief Executive Officer | 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2001-04-18 | Address | 47 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1992-11-05 | 1997-04-09 | Address | C/O SUN WALLPAPER & PAINT INC., 47 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1997-04-09 | Address | 47 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1975-04-08 | 1997-04-09 | Address | 47 OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1965-04-08 | 1975-04-08 | Address | 395 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514001197 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
110503002186 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090422002073 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070410003024 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050524002124 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State