THE PAINTED POT, INC.

Name: | THE PAINTED POT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218924 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 333 SMITH ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 SMITH ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
LISA MEYER | Chief Executive Officer | 333 SMITH ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2006-03-14 | Address | 333 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2006-03-14 | Address | 333 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1998-01-16 | 2000-02-25 | Address | 387 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314002061 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
020116002852 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000225002529 | 2000-02-25 | BIENNIAL STATEMENT | 2000-01-01 |
980116000596 | 1998-01-16 | CERTIFICATE OF INCORPORATION | 1998-01-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3063744 | CL VIO | INVOICED | 2019-07-19 | 350 | CL - Consumer Law Violation |
3041342 | CL VIO | CREDITED | 2019-05-31 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-16 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State