Name: | CORONA DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1951 (73 years ago) |
Date of dissolution: | 11 Dec 1998 |
Entity Number: | 82699 |
ZIP code: | 11103 |
County: | Bronx |
Place of Formation: | New York |
Address: | 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
JOSEPH ILLES | Chief Executive Officer | 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1951-10-26 | 1995-06-13 | Address | 923 ROGERS PLAZA, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981211000187 | 1998-12-11 | CERTIFICATE OF DISSOLUTION | 1998-12-11 |
971112002029 | 1997-11-12 | BIENNIAL STATEMENT | 1997-10-01 |
950613002359 | 1995-06-13 | BIENNIAL STATEMENT | 1993-10-01 |
A910937-2 | 1982-10-14 | ASSUMED NAME CORP INITIAL FILING | 1982-10-14 |
9043-102 | 1955-06-17 | CERTIFICATE OF AMENDMENT | 1955-06-17 |
8102-44 | 1951-10-26 | CERTIFICATE OF INCORPORATION | 1951-10-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State