Search icon

WENRICH PAINTING, INC.

Company Details

Name: WENRICH PAINTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2016 (9 years ago)
Entity Number: 4913864
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 116 W CHESTNUT STREET, EPHRATA, PA, United States, 17522

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID R WENRICH Chief Executive Officer 116 W CHESTNUT STREET, EPHRATA, PA, United States, 17522

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 116 W CHESTNUT STREET, EPHRATA, PA, 17522, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-28 2024-02-02 Address 116 W CHESTNUT STREET, EPHRATA, PA, 17522, USA (Type of address: Chief Executive Officer)
2016-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003284 2024-02-02 BIENNIAL STATEMENT 2024-02-02
SR-106845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181228006239 2018-12-28 BIENNIAL STATEMENT 2018-03-01
160316000605 2016-03-16 APPLICATION OF AUTHORITY 2016-03-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State