D'AGOSTINO WALLPAPER & PAINTING CORPORATION

Name: | D'AGOSTINO WALLPAPER & PAINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 01 Sep 2023 |
Entity Number: | 3391494 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 23 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D'AGOSTINO | DOS Process Agent | 23 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ROBERT D'AGOSTINO | Chief Executive Officer | 23 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2023-09-01 | Address | 23 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2010-07-19 | 2018-07-02 | Address | 23 TAMARACK CIRCLE, FISHKILL, NY, 12524, 2641, USA (Type of address: Service of Process) |
2010-07-19 | 2023-09-01 | Address | 23 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2010-07-19 | Address | 23 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2008-08-07 | 2010-07-19 | Address | 23 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007348 | 2023-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-01 |
180702006720 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140807007270 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
120802002665 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100719002731 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State