Search icon

SUN WALLPAPER & PAINT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK COHEN Chief Executive Officer 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 OVEROCKER RD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141489208
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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