Name: | DUNN-RITE PAINTING OF WEST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2244061 |
ZIP code: | 10540 |
County: | Westchester |
Place of Formation: | New York |
Address: | BOX 265, PRIMROSE ST, LINCOLNDALE, NY, United States, 10540 |
Principal Address: | 179 RTE 202, LINCOLNDALE, NY, United States, 10540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MOHAN III | Chief Executive Officer | 179 RTE 202, LINCOLNDALE, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 265, PRIMROSE ST, LINCOLNDALE, NY, United States, 10540 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2004-05-03 | Address | 15 SILVIA WAY, PURDY, NY, 10578, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2004-05-03 | Address | 15 SILVIA WAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2004-05-03 | Address | PRIMROSE ST., BOX 265, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762995 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040503002694 | 2004-05-03 | BIENNIAL STATEMENT | 2004-03-01 |
000501002491 | 2000-05-01 | BIENNIAL STATEMENT | 2000-03-01 |
980330000516 | 1998-03-30 | CERTIFICATE OF INCORPORATION | 1998-03-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State