VILLAGE PAINT SUPPLY, INC.

Name: | VILLAGE PAINT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1972 (53 years ago) |
Entity Number: | 245907 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2084 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Principal Address: | 2084 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL C GOETZE, JR | Chief Executive Officer | 2084 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2084 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 2010-07-26 | Address | 2084 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1993-04-27 | 2010-07-26 | Address | 2084 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2010-07-26 | Address | 2084 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1972-07-14 | 1996-07-17 | Address | 2084 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002104 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100726002563 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080710002012 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060711002227 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040723002177 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State