Name: | DECORATORS CONTRACTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1981 (43 years ago) |
Entity Number: | 728961 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 415 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 248 COURT STREET, KEENE, NH, United States, 03431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GLEICH | Chief Executive Officer | 248 COURT STREET, KEENE, NH, United States, 03431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 248 COURT STREET, KEENE, NH, 03431, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2025-01-17 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 1997-12-08 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2025-01-17 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003298 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
031126002616 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
011210002214 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000124002237 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971208002259 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State