COLLEGE PRO PAINTERS (U.S.) LTD.

Name: | COLLEGE PRO PAINTERS (U.S.) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1980 (45 years ago) |
Entity Number: | 615721 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Maryland |
Principal Address: | 38 Resnik Rd, Suite 104, Plymouth, MA, United States, 02326 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
APRIL BROOME | Chief Executive Officer | 700 RICHMOND STREET N, STE 416, LONDON, ON, Canada, N6A5C7 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 700 RICHMOND STREET N, STE 416, LONDON, CAN (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 700 RICHMOND STREET N, STE 416, LONDON, ON, CAN (Type of address: Chief Executive Officer) |
2018-03-21 | 2024-03-14 | Address | 700 RICHMOND STREET N, STE 416, LONDON, CAN (Type of address: Chief Executive Officer) |
2014-03-17 | 2018-03-21 | Address | 81 THE EAST MALL, SUITE 201, ETOBICOKE ON, CAN (Type of address: Chief Executive Officer) |
2010-03-11 | 2020-03-24 | Address | 15 COMMONWEALTH AVE, STE 202, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001569 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220324001993 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200324060272 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180321006255 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160315006290 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State