MCGUIRE PAINTING & WALLPAPER INC.

Name: | MCGUIRE PAINTING & WALLPAPER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2002 (23 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 2761320 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 RICHBELL RD, APT A-4, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MCGUIRE | DOS Process Agent | 200 RICHBELL RD, APT A-4, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN MCGUIRE | Chief Executive Officer | 200 RICHBELL RD, APT A-4, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2012-06-29 | Address | 200 RICHBELL RD, APT A-4, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2012-06-29 | Address | 200 RICHBELL RD, APT A-4, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2012-06-29 | Address | 200 RICHBELL ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000429 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
140714006808 | 2014-07-14 | BIENNIAL STATEMENT | 2014-05-01 |
120629002083 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100608002825 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080530002192 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State