Name: | SOUTH SHORE PAINT AND WALLPAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1975 (50 years ago) |
Entity Number: | 366289 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE M SOBEL | Chief Executive Officer | 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
FLORENCE M SOBEL | DOS Process Agent | 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 2009-05-07 | Address | 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2009-05-07 | Address | 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2009-05-07 | Address | 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Service of Process) |
1975-04-01 | 1995-05-23 | Address | 18 HEMLOCK LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509002124 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
110520003123 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090507002994 | 2009-05-07 | BIENNIAL STATEMENT | 2009-04-01 |
20060322042 | 2006-03-22 | ASSUMED NAME CORP INITIAL FILING | 2006-03-22 |
050517002182 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030401002969 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010416002201 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990505002367 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970415002153 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
950523002258 | 1995-05-23 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State