Name: | PAINT MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1977 (48 years ago) |
Date of dissolution: | 07 Oct 2013 |
Entity Number: | 420386 |
ZIP code: | 13140 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 1297 MOODY RD, PORT BYRON, NY, United States, 13140 |
Address: | DAVID J. HARE, 1297 MOODY RD, PORT BYRON, NY, United States, 13140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. HARE | Chief Executive Officer | 1297 MOODY RD, PORT BYRON, NY, United States, 13140 |
Name | Role | Address |
---|---|---|
PAINT MILL, INC. | DOS Process Agent | DAVID J. HARE, 1297 MOODY RD, PORT BYRON, NY, United States, 13140 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-02 | 2013-01-16 | Address | DAVID J. HARE, 152 STATE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1994-03-09 | 2013-01-16 | Address | 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2013-01-16 | Address | 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1994-03-09 | 2003-01-02 | Address | 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-03-01 | 1994-03-09 | Address | RD 1 MOODY RD, PORT BYRON, NY, 13140, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1994-03-09 | Address | RD 1 MOODY RD, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer) |
1977-01-07 | 1994-03-09 | Address | 152 STATE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007000656 | 2013-10-07 | CERTIFICATE OF DISSOLUTION | 2013-10-07 |
130116006199 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110120002493 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
20090904042 | 2009-09-04 | ASSUMED NAME LLC INITIAL FILING | 2009-09-04 |
081229003069 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
061228002006 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050202002064 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030102002566 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010111002029 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990114002064 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State