Search icon

J.J. MCGOVERN WALLPAPER AND PAINT, INC.

Company Details

Name: J.J. MCGOVERN WALLPAPER AND PAINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (47 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 519307
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 14 MAIN STREET, PENN YAN, NY, United States, 14527
Principal Address: 5 COUNTRY COURT, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MAIN STREET, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
JOHN BANACH, JR Chief Executive Officer 14 MAIN STREET, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2006-10-27 2010-11-03 Address 14 MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-10-27 Address 5 COUNTRY COURT, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-01-29 2010-11-03 Address 5 COUNTRY COURT, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1978-11-01 1993-11-04 Address 14 MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150806076 2015-08-06 ASSUMED NAME CORP INITIAL FILING 2015-08-06
150416000273 2015-04-16 CERTIFICATE OF DISSOLUTION 2015-04-16
121217002407 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101103002936 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081105002647 2008-11-05 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State