Name: | TOLPA PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1996 (29 years ago) |
Entity Number: | 1991671 |
ZIP code: | 14504 |
County: | Ontario |
Place of Formation: | New York |
Address: | P.O. Box 61, PO BOX 61, Manchester, NY, United States, 14504 |
Principal Address: | 4571 HERENDEEN RD, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. Box 61, PO BOX 61, Manchester, NY, United States, 14504 |
Name | Role | Address |
---|---|---|
ROBERT W TOLPA | Chief Executive Officer | 4571 HERENDEEN RD, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 4571 HERENDEEN RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2023-09-08 | Address | 4571 HERENDEEN RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2023-09-08 | Address | C/O ROBERT W TOLPA, PO BOX 61, MANCHESTER, NY, 14504, 0061, USA (Type of address: Service of Process) |
1996-01-19 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-01-19 | 1998-02-27 | Address | 45 HAROLD AVENUE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908002954 | 2023-09-08 | BIENNIAL STATEMENT | 2022-01-01 |
140220002556 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120608002387 | 2012-06-08 | BIENNIAL STATEMENT | 2012-01-01 |
100218002666 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080128003359 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State