Search icon

CUSTOM DECORATORS, INC.

Company Details

Name: CUSTOM DECORATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1998 (27 years ago)
Date of dissolution: 25 Nov 2014
Entity Number: 2306217
ZIP code: 97223
County: New York
Place of Formation: Oregon
Address: 12006 SW GARDEN PLACE, PORTLAND, OR, United States, 97223

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12006 SW GARDEN PLACE, PORTLAND, OR, United States, 97223

Chief Executive Officer

Name Role Address
STEPHEN ZIMMER Chief Executive Officer 12006 SW GARDEN PLACE, PORTLAND, OR, United States, 97223

History

Start date End date Type Value
2010-09-16 2014-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-16 2014-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-10-11 2010-09-16 Address 12006 SW GARDEN PLACE, PORTLAND, OR, 97223, 8263, USA (Type of address: Service of Process)
2000-11-08 2002-10-11 Address 1900 SE MCLOUGHLIN, #67, OREGON CITY, OR, 97045, USA (Type of address: Principal Executive Office)
2000-11-08 2002-10-11 Address 1900 SE MCLOUGHLIN, #67, OREGON CITY, OR, 97045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141125000715 2014-11-25 SURRENDER OF AUTHORITY 2014-11-25
121019006163 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101115002072 2010-11-15 BIENNIAL STATEMENT 2010-10-01
100916000466 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
081006003225 2008-10-06 BIENNIAL STATEMENT 2008-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State