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
Name | Role | Address |
---|---|---|
DORIS DONNELLY | DOS Process Agent | 6729 170 ST, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
SIDNEY MARGILOFF | Chief Executive Officer | 146 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
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) |
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