KATZ BROS. PAINT CORP.

Name: | KATZ BROS. PAINT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1932 (93 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 43861 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 MARCUS AVENUE / 2E3, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 603 W 125TH STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JACK ABRAMOWICZ | Chief Executive Officer | 30 HILLTOP DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARK J. MANDELL | DOS Process Agent | 3000 MARCUS AVENUE / 2E3, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 2006-11-22 | Address | 603 WEST 125TH STREET, NEW YORK, NY, 10027, 2319, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2006-11-22 | Address | 3000 MARCUS AVENUE, 2E3, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1932-12-19 | 1995-04-24 | Address | 477 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000364 | 2012-06-07 | CERTIFICATE OF DISSOLUTION | 2012-06-07 |
081203002904 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061122002584 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050127002008 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021127002553 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State