Name: | SWART PAINTING & PAPERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1974 (51 years ago) |
Date of dissolution: | 27 Oct 2016 |
Entity Number: | 344392 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 6 WILKES AVENUE, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WILKES AVENUE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
DAVID D SWART | Chief Executive Officer | 6 WILKES AVENUE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-02 | 2010-06-04 | Address | 6 WILKES AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2002-05-02 | 2010-06-04 | Address | 6 WILKES AVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2002-05-02 | 2010-06-04 | Address | 6 WILKES AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1996-06-04 | 2002-05-02 | Address | 455 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1992-12-03 | 2002-05-02 | Address | 455 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161027000444 | 2016-10-27 | CERTIFICATE OF DISSOLUTION | 2016-10-27 |
140505006276 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120618002484 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100604002453 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080513002355 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State