Search icon

WA PAINTING & CONTRACTING SERVICES LLC

Company Details

Name: WA PAINTING & CONTRACTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630832
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
2015973-DCA Active Business 2014-11-28 2025-02-28

History

Start date End date Type Value
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-12 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-12 2012-09-13 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
240402003599 2024-04-02 BIENNIAL STATEMENT 2024-04-02
SR-96921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001000816 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000704 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120328002783 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100310002568 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080212000918 2008-02-12 ARTICLES OF ORGANIZATION 2008-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546730 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3546729 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253192 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253193 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2914800 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914799 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476255 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2476254 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888724 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888725 BLUEDOT INVOICED 2014-11-20 100 Bluedot Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State