Name: | W.A. PAINTING & CARPENTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2009 (15 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 3869569 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | W.A. PAINTING & CARPENTRY CORP., CONNECTICUT | 2733470 | CONNECTICUT |
Headquarter of | W.A. PAINTING & CARPENTRY CORP., CONNECTICUT | 2585263 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORALBA AGUIRRE LONDONO | DOS Process Agent | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
NORALBA AGUIRRE LONDONO | Chief Executive Officer | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-13 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-06 | 2024-12-05 | Address | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2024-12-05 | Address | 32 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2009-10-21 | 2012-08-06 | Address | 32 WOODLAND AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2009-10-21 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000703 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
220812000786 | 2022-08-12 | BIENNIAL STATEMENT | 2021-10-01 |
140714002093 | 2014-07-14 | BIENNIAL STATEMENT | 2013-10-01 |
120806002446 | 2012-08-06 | BIENNIAL STATEMENT | 2011-10-01 |
091021000052 | 2009-10-21 | CERTIFICATE OF INCORPORATION | 2009-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6578928010 | 2020-06-30 | 0202 | PPP | 32 WOODLAND AVE, NEW ROCHELLE, NY, 10805-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State