Name: | SPRAY RIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2022 (3 years ago) |
Entity Number: | 6404696 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 32 BLUEBERRY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Principal Address: | 326 ny-208, #4, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPRAY RIGHT INC. | DOS Process Agent | 32 BLUEBERRY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
ZIREL FRIEDMAN | Chief Executive Officer | 326 NY-208, #4, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 32 BLUEBERRY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 326 NY-208, #4, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-02-05 | Address | 32 BLUEBERRY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-05 | Address | 32 BLUEBERRY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003148 | 2025-02-05 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-05 |
250115002803 | 2025-01-15 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-15 |
240206002779 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220215002329 | 2022-02-15 | CERTIFICATE OF INCORPORATION | 2022-02-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State