Name: | BRUSHMASTERS PAINTING & DECORATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2671439 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 209-15 18TH AVE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFREDO DANIEL ARETZ | Chief Executive Officer | 209-15 18TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ALFREDO DANIEL ARETZ | DOS Process Agent | 209-15 18TH AVE, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2005-10-19 | Address | 209-15 18TH AVE, APT 6C, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2005-10-19 | Address | 209-15 18TH AVE, APT 6C, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2005-10-19 | Address | 405 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2001-08-16 | 2004-01-15 | Address | 405 FORT SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845826 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051019002010 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
040115002725 | 2004-01-15 | BIENNIAL STATEMENT | 2003-08-01 |
010816000215 | 2001-08-16 | CERTIFICATE OF INCORPORATION | 2001-08-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State