Name: | R&F PAINT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2006 (19 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 3445605 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RALPH CACCOMO | Chief Executive Officer | 24 CLINTON STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2022-11-04 | Address | 24 CLINTON STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2006-12-05 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-05 | 2022-11-04 | Address | 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104002386 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
201202060627 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006111 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161229006139 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141229006452 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State