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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 E 78TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
SHELDON WARSHOW | Chief Executive Officer | 236 E 78TH ST, NEW YORK, NY, United States, 10075 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State