Name: | ALL BOROUGH PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2004 (21 years ago) |
Entity Number: | 3053510 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ELI COHEN | Chief Executive Officer | 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2012-07-10 | Address | 15 CUTTERMILL RD, 250, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-02-04 | 2012-07-10 | Address | 15 CUTTERMILL RD, 250, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2012-07-10 | Address | 15 CUTTERMILL RD, 250, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-06-08 | 2010-02-04 | Address | 15 CUTTERMILL ROAD, STE. 250, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-06-08 | 2010-02-04 | Address | 15 CUTTERMILL RD, #250, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710002841 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
110412002192 | 2011-04-12 | BIENNIAL STATEMENT | 2010-05-01 |
110217000134 | 2011-02-17 | ERRONEOUS ENTRY | 2011-02-17 |
DP-1952436 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100204002873 | 2010-02-04 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State