Name: | PAINT OVER RUST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1968 (57 years ago) |
Date of dissolution: | 30 Apr 2022 |
Entity Number: | 221270 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 38 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SHERMAN | Chief Executive Officer | 38 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2022-04-26 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2020-11-30 | 2022-04-27 | Address | 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2012-04-27 | 2022-04-27 | Address | 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2012-04-27 | Address | 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427000614 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
220422001320 | 2022-04-21 | CERTIFICATE OF MERGER | 2022-04-30 |
201130060344 | 2020-11-30 | BIENNIAL STATEMENT | 2020-03-01 |
190613060011 | 2019-06-13 | BIENNIAL STATEMENT | 2018-03-01 |
160804000359 | 2016-08-04 | CERTIFICATE OF AMENDMENT | 2016-08-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State