Name: | GERRETT PAINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1994 (30 years ago) |
Entity Number: | 1863876 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 411 WEST 44TH ST, STE 4, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD E EISENHAUR III | Chief Executive Officer | 411 WEST 44TH ST, STE 4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 WEST 44TH ST, STE 4, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2005-12-06 | Address | 411 WEST 44TH ST #24, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2005-12-06 | Address | 411 WEST 44TH ST #24, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2005-12-06 | Address | 349 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-10-09 | 1999-12-20 | Address | 11 CHARLTON ST, APT 1-D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-10-09 | 1999-12-20 | Address | 11 CHARLTON ST, APT 1-D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 1999-10-20 | Address | 11 CHARLTON ST, APT 1-D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-10-28 | 1996-10-09 | Address | THE CORPORATION, 51 MACDOUGAL ST. SUITE 163, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206002980 | 2005-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
021009002038 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001005002017 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
991220002418 | 1999-12-20 | BIENNIAL STATEMENT | 1998-10-01 |
991020000708 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
961009002472 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
941028000489 | 1994-10-28 | CERTIFICATE OF INCORPORATION | 1994-10-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State