Name: | SAPOLIN PAINTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1903 (122 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 24069 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 645 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 2954000
Type CAP
Name | Role | Address |
---|---|---|
% OLVANY, EISNER & DONNELLY | DOS Process Agent | 645 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-20 | 1965-12-20 | Shares | Share type: PAR VALUE, Number of shares: 216000, Par value: 12.5 |
1965-12-20 | 1965-12-20 | Shares | Share type: PAR VALUE, Number of shares: 2540, Par value: 100 |
1962-04-12 | 1976-09-21 | Address | 205 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1934-11-10 | 1962-04-12 | Address | 229 EAST 42 ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1925-11-04 | 1957-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 3300000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1344709 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
C224574-2 | 1995-07-06 | ASSUMED NAME CORP INITIAL FILING | 1995-07-06 |
A343829-3 | 1976-09-21 | CERTIFICATE OF AMENDMENT | 1976-09-21 |
830498-3 | 1970-04-28 | CERTIFICATE OF AMENDMENT | 1970-04-28 |
532649-6 | 1965-12-20 | CERTIFICATE OF AMENDMENT | 1965-12-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State