Search icon

S. WARSHOW-PAINTING & DECORATING CO., INC.

Company Details

Name: S. WARSHOW-PAINTING & DECORATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1978 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 498500
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 236 E 78TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 E 78TH ST, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
SHELDON WARSHOW Chief Executive Officer 236 E 78TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2008-07-11 2021-11-20 Address 236 E 78TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-07-11 2021-11-20 Address 236 E 78TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1995-06-12 2008-07-11 Address 236 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-12 2008-07-11 Address 236 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-12 2008-07-11 Address 236 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211120000274 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20140331071 2014-03-31 ASSUMED NAME CORP INITIAL FILING 2014-03-31
120809002764 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100716002769 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080711002001 2008-07-11 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State