Name: | FINISHMASTER AUTOMOTIVE & INDUSTRIAL PAINT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3075178 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Indiana |
Foreign Legal Name: | FINISHMASTER, INC. |
Fictitious Name: | FINISHMASTER AUTOMOTIVE & INDUSTRIAL PAINT |
Principal Address: | 115 W. Washington, Suite 700S, Indianapolis, IN, United States, 46204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN MCMANUS | Chief Executive Officer | 115 W. WASHINGTON, SUITE 700S, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 115 WEST WASHINGTON ST, STE 7 SOUTH, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 115 W. WASHINGTON, SUITE 700S, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 115 WEST WASHINGTON, SUITE 700S, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-07-03 | Address | 115 WEST WASHINGTON ST, STE 7 SOUTH, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002465 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220705000336 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
201201062147 | 2020-12-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-89743 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89742 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State