Search icon

GERRETT PAINTING COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD E EISENHAUR III Chief Executive Officer 411 WEST 44TH ST, STE 4, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 WEST 44TH ST, STE 4, NEW YORK, NY, United States, 10036

History

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)

Filings

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