Search icon

ROBERT CANAAN PAINTING LLC

Company Details

Name: ROBERT CANAAN PAINTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2007 (17 years ago)
Date of dissolution: 27 Oct 2020
Entity Number: 3580603
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-747-0808

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1305477-DCA Inactive Business 2008-12-05 2021-02-28

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-16 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-16 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027000064 2020-10-27 ARTICLES OF DISSOLUTION 2020-10-27
SR-95855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005000101 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000178 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
111103002013 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091019002274 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071016000264 2007-10-16 ARTICLES OF ORGANIZATION 2007-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974739 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974740 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2545498 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545499 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
1878542 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1878541 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
903662 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
945165 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
903663 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
903668 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State