Search icon

WYCKOFF PAINT & WALLPAPER CO., INC.

Company Details

Name: WYCKOFF PAINT & WALLPAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1970 (55 years ago)
Date of dissolution: 26 Dec 2013
Entity Number: 294886
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: 6729 170 ST, FLUSHING, NY, United States, 11365
Principal Address: 146 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORIS DONNELLY DOS Process Agent 6729 170 ST, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
SIDNEY MARGILOFF Chief Executive Officer 146 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2000-02-18 2002-08-06 Address 146 WYLKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-08-06 Address 146 WYLKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1970-08-26 2000-02-18 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226000286 2013-12-26 CERTIFICATE OF DISSOLUTION 2013-12-26
020806002151 2002-08-06 BIENNIAL STATEMENT 2002-08-01
C304018-2 2001-06-25 ASSUMED NAME CORP INITIAL FILING 2001-06-25
000801002587 2000-08-01 BIENNIAL STATEMENT 2000-08-01
000218002089 2000-02-18 BIENNIAL STATEMENT 1998-08-01
876686-4 1970-12-22 CERTIFICATE OF AMENDMENT 1970-12-22
854368-4 1970-08-26 CERTIFICATE OF INCORPORATION 1970-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State