Name: | CENTRAL PAINTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 4493428 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CENTRAL PAINTING LLC | DOS Process Agent | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-02-20 | Address | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-01-30 | 2023-11-01 | Address | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-11-27 | 2015-01-30 | Address | JAFFE ROSS & LIGHT, 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001625 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
231101041454 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210930001808 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
150130000474 | 2015-01-30 | CERTIFICATE OF CHANGE | 2015-01-30 |
140321000494 | 2014-03-21 | CERTIFICATE OF PUBLICATION | 2014-03-21 |
131127000328 | 2013-11-27 | ARTICLES OF ORGANIZATION | 2013-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State