Name: | ACTION WALL & CEILING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1969 (56 years ago) |
Entity Number: | 275568 |
ZIP code: | 10570 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR GILMAN | DOS Process Agent | 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ARTHUR GILMAN | Chief Executive Officer | 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 2003-04-01 | Address | 46-37 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-06-29 | 2003-04-01 | Address | 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2003-04-01 | Address | 46-39 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-06-29 | Address | 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-06-29 | Address | 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401002385 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
C325214-2 | 2002-12-19 | ASSUMED NAME CORP INITIAL FILING | 2002-12-19 |
010423002519 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990409002323 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
970509002500 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State