Name: | ISP PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Branch of: | ISP PAINTING, INC., Illinois (Company Number CORP_62505524) |
Entity Number: | 3501650 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Illinois |
Principal Address: | 4003 PLAINFIELD/NAPERVILLE RD, STE 203, NAPERVILLE, IL, United States, 60564 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KATHLEEN MCCLUSKY | Chief Executive Officer | 4003 PLAINFIELD/NAPERVILLE RD, STE 203, NAPERVILLE, IL, United States, 60564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | PO BOX 845, CHANNAHON, IL, 60410, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 4003 PLAINFIELD/NAPERVILLE RD, STE 203, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 4003 PLAINFIELD/NAPERVILLE RD, STE 203, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-07 | Address | 4003 PLAINFIELD/NAPERVILLE RD, STE 203, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003190 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230406000954 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
230131000363 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210426060409 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190417060192 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State