Search icon

IDEAPAINT, INC.

Company Details

Name: IDEAPAINT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284198
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 BROAD ST, BOSTON, MA, United States, 02109

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL BRUNZELL Chief Executive Officer 40 BROAD ST, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2018-08-02 2024-12-06 Address 40 BROAD ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2017-05-23 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-23 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-01 2018-08-02 Address 40 BROAD ST, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2012-08-16 2017-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-16 2017-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002942 2024-12-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-05
180802007185 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170523000355 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
160802006775 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006933 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120816000034 2012-08-16 APPLICATION OF AUTHORITY 2012-08-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State