DECOR-RITE INC.

Name: | DECOR-RITE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 |
Entity Number: | 2695315 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 152 CROSSFIELD AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY TRAVERS | Chief Executive Officer | 152 CROSSFIELD AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
DECOR-RITE INC. | DOS Process Agent | 152 CROSSFIELD AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-09 | 2025-01-28 | Address | 152 CROSSFIELD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2019-12-09 | 2025-01-28 | Address | 152 CROSSFIELD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2003-12-23 | 2019-12-09 | Address | 151B INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2019-12-09 | Address | 151B INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2001-11-01 | 2019-12-09 | Address | 151B INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000064 | 2024-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-27 |
191209060462 | 2019-12-09 | BIENNIAL STATEMENT | 2019-11-01 |
171101007267 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006255 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113006453 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State